Company NameBountyshield Limited
Company StatusDissolved
Company Number05753426
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Jess Hill
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(6 days after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
RoleBuilder
Correspondence AddressThe Dunes
Park Lane Meols
Wirral
CH47 8XX
Wales
Secretary NameGardner Corporate Services Ltd (Corporation)
StatusClosed
Appointed30 March 2006(6 days after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
Correspondence AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBrynford House Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£4,513
Current Liabilities£480,073

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
15 December 2011Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
15 December 2011Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
15 December 2011Receiver's abstract of receipts and payments to 1 December 2011 (2 pages)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
15 December 2011Notice of ceasing to act as receiver or manager (1 page)
23 August 2011Receiver's abstract of receipts and payments to 3 August 2011 (2 pages)
23 August 2011Receiver's abstract of receipts and payments to 3 August 2011 (2 pages)
23 August 2011Receiver's abstract of receipts and payments to 3 August 2011 (2 pages)
23 February 2011Receiver's abstract of receipts and payments to 3 February 2011 (2 pages)
23 February 2011Receiver's abstract of receipts and payments to 3 February 2011 (2 pages)
23 February 2011Receiver's abstract of receipts and payments to 3 February 2011 (2 pages)
1 September 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
1 September 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
1 September 2010Receiver's abstract of receipts and payments to 3 August 2010 (2 pages)
17 February 2010Receiver's abstract of receipts and payments to 3 February 2010 (2 pages)
17 February 2010Receiver's abstract of receipts and payments to 3 February 2010 (2 pages)
17 February 2010Receiver's abstract of receipts and payments to 3 February 2010 (2 pages)
28 August 2009Receiver's abstract of receipts and payments to 3 August 2009 (2 pages)
28 August 2009Receiver's abstract of receipts and payments to 3 August 2009 (2 pages)
28 August 2009Receiver's abstract of receipts and payments to 3 August 2009 (2 pages)
8 August 2008Notice of appointment of receiver or manager (1 page)
8 August 2008Notice of appointment of receiver or manager (1 page)
8 August 2008Notice of appointment of receiver or manager (1 page)
8 August 2008Notice of appointment of receiver or manager (1 page)
8 August 2008Notice of appointment of receiver or manager (1 page)
8 August 2008Notice of appointment of receiver or manager (1 page)
20 May 2008Return made up to 23/03/08; full list of members (4 pages)
20 May 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Ad 11/10/07 part-paid gbp si 800@1=800 gbp ic 1/801 (3 pages)
17 April 2008Ad 11/10/07\part-paid \gbp si 800@1=800\gbp ic 1/801\ (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Registered office changed on 10/07/07 from: abbey house, chester street mold flintshire CH1 4QL (1 page)
10 July 2007Registered office changed on 10/07/07 from: abbey house, chester street mold flintshire CH1 4QL (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 23/03/07; full list of members (2 pages)
20 June 2007Return made up to 23/03/07; full list of members (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 41 chalton street london NW1 1JD (1 page)
30 March 2006Registered office changed on 30/03/06 from: 41 chalton street london NW1 1JD (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)