Company NameBulldog Developments Limited
Company StatusDissolved
Company Number00823316
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 7 months ago)
Dissolution Date10 August 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Stephen Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1992(28 years after company formation)
Appointment Duration6 years, 9 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address971 Chaleur Way
Orleans
Ontario
Canada K1c 2rg
Foreign
Secretary NameMichael Anthony Hutton-Williams
NationalityBritish
StatusClosed
Appointed11 September 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 10 August 1999)
RoleConsultant
Correspondence AddressLittle Hallingbury Park
Little Hallingbury
Hertfordshire
Secretary NameMr Rodney Ernest Stock
NationalityBritish
StatusResigned
Appointed07 November 1992(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address6 High Street
Bishops Stortford
Hertfordshire
CM23 2LU

Location

Registered Address169 New London Road
Chelmsford
Essex
CM2 0AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 January 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Full accounts made up to 30 September 1996 (10 pages)
19 November 1996Return made up to 07/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1996Secretary resigned (2 pages)
17 September 1996New secretary appointed (1 page)
20 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
3 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
19 May 1995Auditor's resignation (4 pages)
15 August 1986Return made up to 26/08/86; full list of members (4 pages)