Company NameBumper Consulting Limited
Company StatusDissolved
Company Number03718230
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 1999(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 59 years ago)
StatusClosed
Appointed31 December 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 September 2002)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Director NameDermot Michael O'Brien
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2000(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2000)
RoleEngineer
Correspondence Address31 The Greenway
Epsom
Surrey
KT18 7HX
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
18 April 2002Application for striking-off (1 page)
26 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
22 August 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
5 July 2000Secretary's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
30 May 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Ad 04/04/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 February 1999Incorporation (8 pages)