Company NameBulls Bridge Enterprises Limited
Company StatusDissolved
Company Number06268587
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Jerome Paul Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage
Debden Hall Gardens
Saffron Walden
Essex
CB11 3LD
Secretary NameMr Scott Canton
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleInternet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressBullsbridge Farm
Bumpstead Road, Hempstead
Saffron Walden
Essex
CB10 2PP
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(4 pages)
9 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for John Jerome Paul Brown on 4 June 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for John Jerome Paul Brown on 4 June 2010 (2 pages)
10 June 2010Director's details changed for John Jerome Paul Brown on 4 June 2010 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
15 May 2009Accounts made up to 30 April 2009 (1 page)
18 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 June 2008Accounts made up to 30 April 2008 (1 page)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 March 2008Curr sho from 30/06/2008 to 30/04/2008 (1 page)
17 March 2008Ad 04/06/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 March 2008Ad 04/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 March 2008Curr sho from 30/06/2008 to 30/04/2008 (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
4 June 2007Incorporation (13 pages)
4 June 2007Incorporation (13 pages)