Company NameBulk Tippers(Cheshire)Limited
Company StatusDissolved
Company Number00809537
CategoryPrivate Limited Company
Incorporation Date18 June 1964(59 years, 10 months ago)
Dissolution Date14 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJoseph Richard Bratt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1964(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMr Peter Hurd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(27 years after company formation)
Appointment Duration28 years, 11 months (closed 14 May 2020)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Secretary NameMartyn Kirkham
NationalityBritish
StatusClosed
Appointed30 August 2003(39 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 14 May 2020)
RoleCompany Director
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMr David Bratt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleHaulage Contractor
Correspondence Address102 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameJoseph Richard Bratt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleHaulage Contractor/Marina Owner/Co Director
Correspondence AddressThe Moorings Station Road
Furness Vale
Stockport
Cheshire
SK12 7QA
Director NameMr Thomas Albert Peers
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration17 years, 4 months (resigned 13 October 2008)
RoleRetired
Correspondence Address79 Hazelwood Road
Hazel Grove
Stockport
Cheshire
SK7 4NA
Director NameMr Jesse Wood
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 July 1995)
RoleRetired
Correspondence AddressOak Bank
Middlewood Road High Lane
Stockport
Cheshire
SK6 8AU
Director NameMr Robert Mervyn Wyatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 August 2003)
RoleCo Sec & Director
Correspondence Address14 Larch Close
Marple
Stockport
Cheshire
SK6 7RH
Secretary NameMr Robert Mervyn Wyatt
NationalityBritish
StatusResigned
Appointed20 June 1991(27 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address14 Larch Close
Marple
Stockport
Cheshire
SK6 7RH

Location

Registered AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£69,633
Cash£26,916
Current Liabilities£118,647

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2020Final Gazette dissolved following liquidation (1 page)
14 February 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
29 August 2019Liquidators' statement of receipts and payments to 19 June 2019 (13 pages)
29 July 2018Liquidators' statement of receipts and payments to 19 June 2018 (14 pages)
4 September 2017Liquidators' statement of receipts and payments to 19 June 2017 (14 pages)
4 September 2017Liquidators' statement of receipts and payments to 19 June 2017 (14 pages)
26 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (12 pages)
26 August 2016Liquidators' statement of receipts and payments to 19 June 2016 (12 pages)
26 August 2016Liquidators statement of receipts and payments to 19 June 2016 (12 pages)
23 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (10 pages)
23 July 2015Liquidators statement of receipts and payments to 19 June 2015 (10 pages)
23 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (10 pages)
3 July 2014Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 269 Turncroft Lane Stockport Cheshire SK1 4BN United Kingdom on 3 July 2014 (2 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 711
(5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 711
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 269 Turncroft La Stockport Cheshire SK1 4BN on 25 June 2012 (1 page)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 269 Turncroft La Stockport Cheshire SK1 4BN on 25 June 2012 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 June 2010Director's details changed for Joseph Richard Bratt on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Peter Hurd on 15 June 2010 (2 pages)
25 June 2010Director's details changed for Joseph Richard Bratt on 15 June 2010 (2 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Martyn Kirkham on 15 June 2010 (1 page)
25 June 2010Secretary's details changed for Martyn Kirkham on 15 June 2010 (1 page)
25 June 2010Director's details changed for Mr Peter Hurd on 15 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 July 2009Return made up to 15/06/09; full list of members (5 pages)
1 July 2009Appointment terminated director thomas peers (1 page)
1 July 2009Appointment terminated director thomas peers (1 page)
1 July 2009Return made up to 15/06/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 15/06/08; full list of members (5 pages)
20 June 2008Return made up to 15/06/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2007Return made up to 15/06/07; full list of members (4 pages)
14 August 2007Return made up to 15/06/07; full list of members (4 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 July 2006Return made up to 15/06/06; full list of members (4 pages)
6 July 2006Return made up to 15/06/06; full list of members (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 June 2005Return made up to 15/06/05; full list of members (4 pages)
23 June 2005Return made up to 15/06/05; full list of members (4 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 15/06/04; full list of members (9 pages)
16 June 2004Return made up to 15/06/04; full list of members (9 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Return made up to 15/06/02; full list of members (10 pages)
18 July 2002Return made up to 15/06/02; full list of members (10 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 15/06/00; full list of members (9 pages)
21 June 2000Return made up to 15/06/00; full list of members (9 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 15/06/99; no change of members (6 pages)
28 June 1999Return made up to 15/06/99; no change of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 25/06/97; no change of members (6 pages)
22 July 1997Return made up to 25/06/97; no change of members (6 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 25/06/96; no change of members (6 pages)
27 June 1996Return made up to 25/06/96; no change of members (6 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)