Company NameBullfield Ltd
DirectorSheldon Lee Booth
Company StatusActive
Company Number04276811
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSheldon Lee Booth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address63 Linner Road
Speke
Liverpool
Merseyside
L24 3UG
Secretary NameLouise Kelly
NationalityBritish
StatusCurrent
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address63 Linner Road
Speke
Liverpool
L24 3UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Next Accounts Due30 June 2006 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 October 2017Restoration by order of the court (3 pages)
20 October 2017Restoration by order of the court (3 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2005Appointment of a voluntary liquidator (1 page)
9 November 2005Statement of affairs (7 pages)
7 October 2005Registered office changed on 07/10/05 from: 52 penny lane mossley hill liverpool L18 1DG (1 page)
1 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 August 2004Return made up to 24/08/04; full list of members (6 pages)
15 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 24/08/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 24/08/02; full list of members (6 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 39A leicester road salford M7 4AS (1 page)
13 September 2001Secretary resigned (1 page)