Company NameCraig Bullock Engineering Services Limited
Company StatusDissolved
Company Number04091355
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date22 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Craig Bullock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address30 Lodge Bank
Hadfield
Glossop
Derbyshire
SK13 1QJ
Director NameMrs Susan Bullock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Lodge Bank
Hadfield
Glossop
Derbyshire
SK13 1QJ
Secretary NameMrs Susan Bullock
NationalityBritish
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Lodge Bank
Hadfield
Glossop
Derbyshire
SK13 1QJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Statement of affairs with form 4.19 (5 pages)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-29
(1 page)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2009Statement of affairs with form 4.19 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from 45 city road chester CH1 3AE (1 page)
19 May 2009Registered office changed on 19/05/2009 from 45 city road chester CH1 3AE (1 page)
26 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 November 2008Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page)
28 November 2008Return made up to 17/10/08; no change of members (11 pages)
28 November 2008Registered office changed on 28/11/2008 from 2 white friars chester CH1 1NZ (1 page)
28 November 2008Return made up to 17/10/08; no change of members (11 pages)
19 May 2008Registered office changed on 19/05/2008 from 47 manchester road denton manchester M34 2AF (1 page)
19 May 2008Registered office changed on 19/05/2008 from 47 manchester road denton manchester M34 2AF (1 page)
5 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 January 2008Return made up to 17/10/07; no change of members (7 pages)
15 January 2008Return made up to 17/10/07; no change of members (7 pages)
28 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 February 2007Return made up to 17/10/06; full list of members (7 pages)
3 February 2007Return made up to 17/10/06; full list of members (7 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 December 2005Return made up to 17/10/05; full list of members (7 pages)
21 December 2005Return made up to 17/10/05; full list of members (7 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
6 December 2004Return made up to 17/10/04; full list of members (7 pages)
6 December 2004Return made up to 17/10/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
27 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 17/10/03; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
12 December 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Return made up to 17/10/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2001Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 16 st john's street london EC1M 4NT (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 16 st john's street london EC1M 4NT (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
17 October 2000Incorporation (14 pages)