Company NameBullet Management Ltd
Company StatusDissolved
Company Number03108423
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Edward Diclon Hubbard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(3 days after company formation)
Appointment Duration21 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Richmond Drive
Worsley
Manchester
Greater Manchester
M28 2TF
Secretary NameChieftan Data Services Limited (Corporation)
StatusClosed
Appointed07 February 2006(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 24 January 2017)
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Sarah Bowen
NationalityBritish
StatusResigned
Appointed02 October 1995(3 days after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address19 Richmond Drive
Worsley
Manchester
M28 2TF
Director NameMiriam Sarah Bowen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address19 Richmond Drive
Worsley
Manchester
M28 2TF

Contact

Websitebulletmanagement.co.uk
Telephone0161 6617261
Telephone regionManchester

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John Edward Diclon Hubbard
100.00%
Ordinary

Financials

Year2014
Net Worth£1,314
Current Liabilities£2,181

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
20 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
20 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
20 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
20 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
25 March 2014Micro company accounts made up to 30 September 2013 (2 pages)
25 March 2014Micro company accounts made up to 30 September 2013 (2 pages)
15 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
15 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(4 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Director's details changed for John Edward Diclon Hubbard on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Chieftan Data Services Limited on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Chieftan Data Services Limited on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Chieftan Data Services Limited on 1 September 2010 (2 pages)
15 September 2010Director's details changed for John Edward Diclon Hubbard on 1 January 2010 (2 pages)
15 September 2010Director's details changed for John Edward Diclon Hubbard on 1 January 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 October 2007Return made up to 14/09/07; no change of members (6 pages)
1 October 2007Return made up to 14/09/07; no change of members (6 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
3 October 2006Return made up to 14/09/06; full list of members (7 pages)
28 September 2006Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Director resigned (1 page)
21 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 March 2006Registered office changed on 29/03/06 from: unit 22 progress centre charlton place, ardwick green manchester gtr manchester M12 6HS (1 page)
29 March 2006Registered office changed on 29/03/06 from: unit 22 progress centre charlton place, ardwick green manchester gtr manchester M12 6HS (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 September 2004Return made up to 14/09/04; full list of members (7 pages)
28 September 2004Return made up to 14/09/04; full list of members (7 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
26 September 2003Return made up to 14/09/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 November 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
24 September 2001Return made up to 14/09/01; full list of members (6 pages)
24 September 2001Return made up to 14/09/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 September 1999 (12 pages)
3 October 2000Full accounts made up to 30 September 1999 (12 pages)
3 October 2000Registered office changed on 03/10/00 from: unit 22, progress centre charlton place, ardwick green manchester lancashire M12 6HS (1 page)
3 October 2000Registered office changed on 03/10/00 from: unit 22, progress centre charlton place, ardwick green manchester lancashire M12 6HS (1 page)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 22/09/99; full list of members (6 pages)
1 February 2000Return made up to 22/09/99; full list of members (6 pages)
8 December 1999Full accounts made up to 30 September 1998 (11 pages)
8 December 1999Full accounts made up to 30 September 1998 (11 pages)
19 August 1999Full accounts made up to 30 September 1997 (11 pages)
19 August 1999Full accounts made up to 30 September 1997 (11 pages)
12 November 1998Return made up to 22/09/98; no change of members (4 pages)
12 November 1998Return made up to 22/09/98; no change of members (4 pages)
10 November 1997Full accounts made up to 30 September 1996 (11 pages)
10 November 1997Full accounts made up to 30 September 1996 (11 pages)
30 September 1997Return made up to 22/09/97; no change of members (4 pages)
30 September 1997Return made up to 22/09/97; no change of members (4 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
2 October 1996Return made up to 26/09/96; full list of members (6 pages)
2 October 1996Return made up to 26/09/96; full list of members (6 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
17 October 1995Ad 09/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995New secretary appointed (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995Registered office changed on 17/10/95 from: dulcie house studio 221 37 dulcie street piccadilly. Manchester. M1 2JW (1 page)
17 October 1995Ad 09/10/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Registered office changed on 17/10/95 from: dulcie house studio 221 37 dulcie street piccadilly. Manchester. M1 2JW (1 page)
29 September 1995Incorporation (20 pages)
29 September 1995Incorporation (20 pages)