Company NameBull Marketing Ltd.
Company StatusDissolved
Company Number03516382
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDeborah Jane Bullman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LN
Director NameValerie Rose Keeley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(6 years, 5 months after company formation)
Appointment Duration6 years (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LN
Secretary NameDeborah Jane Bullman
NationalityBritish
StatusClosed
Appointed01 December 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LN
Secretary NameSarah Grace Swann
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Henbury Road
Bristol
BS9 3HQ
Director NameLaurel Paul Blake
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 1999)
RoleForeman
Correspondence Address10 Richard Fell House
Walton Road
London
E12 5RQ
Director NameDarren Mark Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address62 Huntingdon Road
London
N2 9DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Surgery 15a
Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£485
Cash£432
Current Liabilities£46,264

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
3 March 2009Return made up to 24/02/09; full list of members (3 pages)
26 November 2008Registered office changed on 26/11/2008 from 21 theydon park road theydon bois epping essex CM16 7LN (1 page)
26 November 2008Registered office changed on 26/11/2008 from 21 theydon park road theydon bois epping essex CM16 7LN (1 page)
12 November 2008Return made up to 24/02/08; full list of members (3 pages)
12 November 2008Return made up to 24/02/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Return made up to 24/02/07; full list of members (5 pages)
14 November 2007Return made up to 24/02/07; full list of members (5 pages)
14 November 2007New secretary appointed (2 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 April 2006Return made up to 24/02/06; full list of members (7 pages)
7 April 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
25 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
25 February 2005Return made up to 24/02/05; full list of members (7 pages)
25 February 2005Return made up to 24/02/05; full list of members (7 pages)
24 December 2004Accounts made up to 31 March 2004 (5 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
25 February 2004Return made up to 24/02/04; full list of members (6 pages)
25 February 2004Return made up to 24/02/04; full list of members (6 pages)
24 July 2003Accounts made up to 31 March 2003 (2 pages)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 July 2003Return made up to 28/02/03; no change of members (4 pages)
10 July 2003Return made up to 28/02/03; no change of members (4 pages)
2 March 2003Accounts made up to 31 March 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 24/02/02; full list of members (6 pages)
14 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2002Accounts made up to 31 March 2001 (1 page)
5 April 2001Accounts made up to 31 March 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 March 2001Return made up to 24/02/01; full list of members (6 pages)
21 March 2001Return made up to 24/02/01; full list of members (6 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Secretary's particulars changed (1 page)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 March 2000Return made up to 24/02/00; full list of members (6 pages)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 October 1999Accounts made up to 31 March 1999 (1 page)
12 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Secretary's particulars changed (1 page)
19 February 1999Return made up to 24/02/99; full list of members (6 pages)
19 February 1999Secretary's particulars changed (1 page)
19 February 1999Return made up to 24/02/99; full list of members (6 pages)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
21 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
21 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (15 pages)
24 February 1998Incorporation (15 pages)