Company NameBullock & France Limited
Company StatusDissolved
Company Number00271823
CategoryPrivate Limited Company
Incorporation Date4 January 1933(91 years, 4 months ago)
Dissolution Date11 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMs Moira Suringar
NationalityBritish
StatusClosed
Appointed13 November 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameCharterplan Holidays Limited (Corporation)
Date of BirthMay 1950 (Born 74 years ago)
StatusClosed
Appointed13 November 2006(73 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 May 2009)
Correspondence Address2 Piccadilly Place
Manchester
Lancashire
M1 3BG
Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years after company formation)
Appointment Duration14 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(60 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 1999)
RoleDeputy Director General Gmpte
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(66 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2004)
RoleSolicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(71 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2009Liquidators statement of receipts and payments to 30 January 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 piccadilly place manchester M1 3BG (1 page)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Declaration of solvency (3 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Registered office changed on 29/01/08 from: 2 picadilly place manchester M1 3BG (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/07
(6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Director resigned (2 pages)
13 July 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 May 1999New director appointed (3 pages)
14 May 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (8 pages)
9 July 1980Memorandum and Articles of Association (9 pages)
4 January 1933Incorporation (15 pages)