Company NameThe Olde Bull Hotel Limited
Company StatusDissolved
Company Number05439050
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NameMainmenu Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NamePatrick King Burns
NationalityBritish
StatusClosed
Appointed09 May 2005(1 week, 4 days after company formation)
Appointment Duration10 years, 5 months (closed 20 October 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address18 Hereward Way
Wethersfield
Essex
CM7 4EG
Director NameAgnes Antoniette Burns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address103 Ballingdon Street
Sudbury
Suffolk
CO10 2BP
Director NamePatrick King Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameGraham Copeland
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2008)
RoleHotel Manager
Correspondence AddressThe Olde Bull Hotel
Cross Street
Sudbury
Suffolk
CO10 2BL
Director NameAgnes Antoniette Burns
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameValerie Margeret Burns
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBlackburn House
32 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Mr Patrick King Burns
50.00%
Ordinary
25 at £1Mrs Agnes Antoniette Burns
25.00%
Ordinary
25 at £1Mrs Valerie Margeret Burns
25.00%
Ordinary

Financials

Year2014
Net Worth-£233,173
Cash£130
Current Liabilities£352,928

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Termination of appointment of Agnes Antoniette Burns as a director on 31 July 2013 (1 page)
31 August 2013Termination of appointment of Agnes Antoniette Burns as a director on 31 July 2013 (1 page)
31 August 2013Termination of appointment of Patrick King Burns as a director on 31 July 2013 (1 page)
31 August 2013Termination of appointment of Patrick King Burns as a director on 31 July 2013 (1 page)
8 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
31 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
(4 pages)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2011Termination of appointment of Valerie Margeret Burns as a director on 23 November 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2011Termination of appointment of Valerie Margeret Burns as a director on 23 November 2011 (1 page)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 April 2010Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Patrick King Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Patrick King Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Patrick King Burns on 1 March 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Agnes Antoniette Burns on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Valerie Margeret Burns on 1 March 2010 (2 pages)
16 March 2010Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 16 March 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
23 September 2008Registered office changed on 23/09/2008 from, 61 station road, sudbury, suffolk, CO10 2SP (1 page)
23 September 2008Registered office changed on 23/09/2008 from, 61 station road, sudbury, suffolk, CO10 2SP (1 page)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2008Appointment terminate, director graham copeland logged form (1 page)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Appointment terminate, director graham copeland logged form (1 page)
21 May 2008Return made up to 28/04/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2007Return made up to 28/04/07; full list of members (8 pages)
26 June 2007Return made up to 28/04/07; full list of members (8 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
8 February 2007Resolutions
  • RES13 ‐ Re change off allot sha 05/10/06
(3 pages)
8 February 2007Memorandum and Articles of Association (16 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2007Memorandum and Articles of Association (16 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 February 2007Director resigned (1 page)
8 February 2007Resolutions
  • RES13 ‐ Re change off allot sha 05/10/06
(3 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
1 November 2006Registered office changed on 01/11/06 from: the olde bull hotel, church street, sudbury, suffolk CO10 2BL (1 page)
1 November 2006Registered office changed on 01/11/06 from: the olde bull hotel, church street, sudbury, suffolk CO10 2BL (1 page)
1 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
3 August 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 16 churchill way cardiff CF10 2DX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 16 churchill way cardiff CF10 2DX (1 page)
13 May 2005Company name changed mainmenu LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed mainmenu LIMITED\certificate issued on 13/05/05 (2 pages)
28 April 2005Incorporation (12 pages)
28 April 2005Incorporation (12 pages)