Company NameBulldog Equipment Limited
DirectorsAnthony Maxwell Hall and Lena Ulrika Elisabet Hall
Company StatusDissolved
Company Number01661555
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Anthony Maxwell Hall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY
Secretary NameLena Ulrika Elisabet Hall
NationalitySwedish
StatusCurrent
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY
Director NameLena Ulrika Elisabet Hall
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£86,794
Cash£2,244
Current Liabilities£271,256

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 September 2004Dissolved (1 page)
17 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
7 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
17 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2001Appointment of a voluntary liquidator (1 page)
17 January 2001Statement of affairs (14 pages)
2 January 2001Registered office changed on 02/01/01 from: carrington road stockport SK1 2LA (1 page)
13 December 2000Ad 31/10/00--------- £ si 65000@1=65000 £ ic 25000/90000 (2 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
31 May 1995Ad 30/04/95--------- £ si 23000@1=23000 £ ic 25000/48000 (4 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)