Company NameBubbleroom Ltd
Company StatusDissolved
Company Number05016118
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDale Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCo Director
Correspondence Address16 Campinot Vale
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EY
Director NameMr Neil Michael Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Acacia Avenue
Hale
Cheshire
WA15 8QX
Secretary NameAmanda Greenhalgh
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Campinot Vale
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EY
Secretary NameDavid Winterbottom
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Pierce Street
Watersheddings
Oldham
Lancashire
OL1 4JH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressC/O Stafford & Co
Nelson House Gaskell Street
Bolton
Lancashire
BL1 2QS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Appointment terminated director neil harrison (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 March 2007Return made up to 15/01/07; full list of members (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 October 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
24 January 2006Return made up to 15/01/06; full list of members (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 100/200 (3 pages)
9 September 2005Nc inc already adjusted 01/09/05 (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Registered office changed on 07/10/04 from: 6 grimshaw street burnley BB11 2AZ (1 page)
23 June 2004Particulars of mortgage/charge (3 pages)
14 February 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
15 January 2004Incorporation (16 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)