Company NameBulldog Building Contractors Ltd
Company StatusDissolved
Company Number04841778
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date17 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew John Valenta
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleBuilder
Correspondence Address5 Lydney Avenue
Heald Green
Stockport
Cheshire
SK8 3LT
Director NameMr James Valenta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 17 September 2011)
RoleBuilder
Correspondence Address15 Avon Road
Heald Green
Cheshire
SK8 3LS
Secretary NameMr Andrew John Valenta
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 17 September 2011)
RoleCompany Director
Correspondence Address5 Lydney Avenue
Heald Green
Stockport
Cheshire
SK8 3LT
Secretary NameLisa Valenta
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Lydney Avenue
Heald Green
Stockport
Cheshire
SK8 3LT
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressD T E House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£327
Cash£2,479
Current Liabilities£57,781

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2011Final Gazette dissolved following liquidation (1 page)
17 September 2011Final Gazette dissolved following liquidation (1 page)
17 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
17 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 4 March 2009 (9 pages)
17 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (9 pages)
17 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (9 pages)
17 March 2009Liquidators statement of receipts and payments to 4 March 2009 (9 pages)
14 March 2008Appointment of a voluntary liquidator (1 page)
14 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-05
(1 page)
14 March 2008Appointment of a voluntary liquidator (1 page)
14 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2008Registered office changed on 18/02/08 from: 123 wellington road south stockport cheshire SK1 3TH (1 page)
18 February 2008Registered office changed on 18/02/08 from: 123 wellington road south stockport cheshire SK1 3TH (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
5 November 2007Registered office changed on 05/11/07 from: 103 castle street edgeley stockport cheshire SK3 9AR (1 page)
31 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 November 2006Return made up to 23/07/06; full list of members (6 pages)
8 November 2006Return made up to 23/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 August 2005Return made up to 23/07/05; full list of members (6 pages)
31 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
22 February 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
4 August 2004Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 August 2004Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 85 south street dorking surrey RH4 2LA (1 page)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)