Company NameS.M. Bulley & Son Limited
Company StatusDissolved
Company Number01172435
CategoryPrivate Limited Company
Incorporation Date3 June 1974(49 years, 11 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameBrian Woods
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 25 September 2001)
RoleCotton Trader
Correspondence Address37 Fieldway
Weaverham
Northwich
Cheshire
CW8 3HW
Secretary NameMichael Kenneth Firth
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence Address1 Manor Close
Neston
South Wirral
Cheshire
L64 6TE
Secretary NameNigel Sabell
NationalityBritish
StatusResigned
Appointed26 January 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address9 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DB
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU

Location

Registered Address19 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£850

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 April 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: yorkshire house chapel street liverpool L3 9AG (1 page)
20 April 2001Application for striking-off (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
31 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 January 2000Return made up to 05/12/99; full list of members (6 pages)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/02/99
(1 page)
12 February 1999Secretary's particulars changed (1 page)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
30 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 March 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Return made up to 05/12/97; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 January 1996Return made up to 05/12/95; full list of members (6 pages)