Company NameBilldums Limited
Company StatusDissolved
Company Number04777143
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameElizabeth Dumbill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Thorn Grove
Hale
Cheshire
WA15 9AW
Director NameGeraldine Dumbill Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address166 Marsland Road
Sale
Cheshire
M33 3NF
Secretary NameGeraldine Dumbill Davies
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address166 Marsland Road
Sale
Cheshire
M33 3NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£1,441
Cash£400
Current Liabilities£6,372

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Compulsory strike-off action has been suspended (1 page)
1 October 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2008Return made up to 27/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2007Return made up to 27/05/07; no change of members (7 pages)
17 September 2007Return made up to 27/05/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
14 June 2006Return made up to 27/05/06; full list of members (7 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 27/05/04; full list of members (7 pages)
26 May 2004Return made up to 27/05/04; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 May 2003Incorporation (6 pages)
27 May 2003Incorporation (6 pages)