Company NameBulkmobile Limited
Company StatusDissolved
Company Number01885101
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 3 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarion Valerie Webb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 03 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLavenham Road Farm
Moat Meadow Great Waldingfield
Sudbury
Suffolk
CO10 0TQ
Secretary NameMrs Elizabeth Mary Clements
NationalityBritish
StatusClosed
Appointed17 January 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotash Farm Donkey Lane
Lawshall
Bury St Edmunds
Suffolk
IP29 4QU
Director NameMrs Elizabeth Mary Clements
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2009)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPotash Farm Donkey Lane
Lawshall
Bury St Edmunds
Suffolk
IP29 4QU
Director NameMr Simon Richard Webb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Acton Place Acton
Sudbury
Suffolk
CO10 0BB
Director NameRichard Arthur Webb
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 January 2005)
RoleEngineer
Correspondence AddressLavenham Road Farm Moat Meadow
Great Waldingfield
Sudbury
Suffolk
CO10 0TQ
Secretary NameMarion Valerie Webb
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavenham Road Farm
Moat Meadow Great Waldingfield
Sudbury
Suffolk
CO10 0TQ

Location

Registered AddressAlbert E Webb & Sons
Acton Place Acton
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Application for striking-off (1 page)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
20 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 August 2007Return made up to 16/07/07; full list of members (3 pages)
4 August 2006Return made up to 16/07/06; full list of members (3 pages)
11 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
1 August 2005Return made up to 16/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
29 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (1 page)
9 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
6 August 2004Return made up to 16/07/04; full list of members (7 pages)
28 July 2003Return made up to 16/07/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 August 2001Return made up to 16/07/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
22 August 2000Return made up to 16/07/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
28 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
15 August 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
15 August 1997Return made up to 16/07/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(4 pages)
23 July 1996Return made up to 16/07/96; full list of members (6 pages)
19 June 1996Registered office changed on 19/06/96 from: the cottage 5 hall street long melford sudbury suffolk CO10 9JG (1 page)
19 June 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
18 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)