Company NameS J Bull Consultants Limited
Company StatusDissolved
Company Number07439071
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Bull
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(2 days after company formation)
Appointment Duration4 years (closed 18 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameStuart Colin Arthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stephen John Bull
100.00%
Ordinary A

Financials

Year2014
Net Worth£79
Cash£941
Current Liabilities£4,561

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Director's details changed for Mr Stephen John Bull on 15 November 2013 (2 pages)
29 November 2013Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 29 November 2013 (1 page)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Director's details changed for Mr Stephen John Bull on 15 November 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
30 November 2012Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 November 2012 (1 page)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 30 November 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 December 2011Director's details changed for Stephen John Bull on 15 November 2011 (2 pages)
9 December 2011Director's details changed for Stephen John Bull on 15 November 2011 (2 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2010Current accounting period shortened from 30 November 2011 to 31 May 2011 (3 pages)
29 November 2010Appointment of Stephen John Bull as a director (3 pages)
29 November 2010Current accounting period shortened from 30 November 2011 to 31 May 2011 (3 pages)
29 November 2010Termination of appointment of Stuart Arthur as a director (2 pages)
29 November 2010Termination of appointment of Stuart Arthur as a director (2 pages)
29 November 2010Appointment of Stephen John Bull as a director (3 pages)
16 November 2010Appointment of Stuart Colin Arthur as a director (3 pages)
16 November 2010Appointment of Stuart Colin Arthur as a director (3 pages)
15 November 2010Incorporation (41 pages)
15 November 2010Termination of appointment of Andrew Davis as a director (1 page)
15 November 2010Termination of appointment of Andrew Davis as a director (1 page)
15 November 2010Incorporation (41 pages)