Walsall
West Midlands
WS9 8TU
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Paul Hooper Keeley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Finance Director Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Secretary Name | Paul Hooper Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Finance Director Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 12 Denyer Court Fradley Lichfield Staffordshire WS13 8TQ |
Director Name | Keith Richard Maxwell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Kevin Alan Cox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullock Construction Ltd Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Keith Richard Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Michael Geoffrey Cane |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Michael Geoffrey Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Andrew William Saul |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Richard Paul Suthon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Secretary Name | Mr Paul John Horrocks |
---|---|
Status | Resigned |
Appointed | 31 July 2011(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU |
Secretary Name | Mr Martyn John Vitty |
---|---|
Status | Resigned |
Appointed | 09 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgate Aldridge Walsall WS9 8TU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.bullock.co.uk |
---|
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dtb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Satisfaction of charge 058700650002 in full (1 page) |
16 March 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Satisfaction of charge 058700650002 in full (1 page) |
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 December 2014 | Registration of charge 058700650002, created on 28 November 2014 (39 pages) |
4 December 2014 | Registration of charge 058700650002, created on 28 November 2014 (39 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
20 January 2014 | Termination of appointment of Andrew Saul as a director (1 page) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
16 January 2014 | Appointment of Ian George Burnett as a director (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
8 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
29 December 2011 | Appointment of Martyn John Vitty as a director (3 pages) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Suthon as a director (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Termination of appointment of Paul Horrocks as a secretary (1 page) |
10 November 2011 | Appointment of Mr Martyn John Vitty as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a director (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
1 August 2011 | Appointment of Mr Paul John Horrocks as a secretary (1 page) |
1 August 2011 | Termination of appointment of Michael Cane as a secretary (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Keith Maxwell as a director (1 page) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
17 January 2011 | Appointment of Richard Paul Suthon as a director (3 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
27 October 2010 | Appointment of Andrew William Saul as a director (2 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
3 June 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a director (3 pages) |
20 January 2010 | Appointment of Michael Geoffrey Cane as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Keith Maxwell as a secretary (2 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
17 February 2009 | Director appointed kevin alan cox (2 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
17 February 2009 | Director appointed kevin alan cox (2 pages) |
17 February 2009 | Secretary appointed keith richard maxwell (2 pages) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
7 February 2009 | Appointment terminate, director and secretary paul hooper keeley logged form (1 page) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from bullock construction LIMITED northgate aldridge, walsall west midlands WS9 8TU (1 page) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Location of debenture register (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from bullock construction LIMITED northgate aldridge, walsall west midlands WS9 8TU (1 page) |
10 July 2008 | Location of register of members (1 page) |
24 April 2008 | Director appointed keith richard maxwell (2 pages) |
24 April 2008 | Director appointed keith richard maxwell (2 pages) |
9 April 2008 | Auditor's resignation (1 page) |
9 April 2008 | Auditor's resignation (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
8 April 2008 | Appointment terminated director john gaffney (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Incorporation (6 pages) |
7 July 2006 | Incorporation (6 pages) |