Company NameThe Bull In The Cotswolds Limited
Company StatusDissolved
Company Number02868335
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Director NameMary Wormleighton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Secretary NameMary Wormleighton
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHarvester House
1st Floor
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,201
Current Liabilities£1,956

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
4 February 2003Application for striking-off (1 page)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Full accounts made up to 30 April 1999 (8 pages)
16 March 1999Return made up to 29/12/98; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1997Full accounts made up to 30 April 1996 (6 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
4 September 1995Full accounts made up to 30 April 1995 (7 pages)