Company NameI. S Bullous Ltd.
Company StatusDissolved
Company Number02902220
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 1 month ago)
Dissolution Date11 December 2008 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Holliday
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director NameAnne Elizabeth Holliday
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0JG
Secretary NameAlexander Holliday
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 December 2008)
RoleCompany Director
Correspondence AddressApperley House
Milbourne Ponteland
Newcastle Upon Tyne
NE20 0JG
Director NameMr Ian Stuart Bullous
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address23 Parklands
Darras Hal
Ponteland
Northumberland
NE20 9LL
Secretary NameSusan Bullous
NationalityBritish
StatusResigned
Appointed04 March 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Parklands
Darras Hall
Ponteland
Northumberland
Director NameJonathan Philip McClintock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(11 years, 1 month after company formation)
Appointment Duration2 days (resigned 01 April 2005)
RoleAccountant
Correspondence Address10 The Fellside
Newcastle Upon Tyne
Tyne & Wear
NE3 4LJ
Director NameRoger Graham Pilsbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(11 years, 1 month after company formation)
Appointment Duration2 days (resigned 01 April 2005)
RolePharmacist
Correspondence Address15 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£249,620

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2008Return of final meeting in a members' voluntary winding up (4 pages)
11 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
21 November 2007Declaration of solvency (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 6 south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
1 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Res re specie (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2007Return made up to 24/02/07; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Auditor's resignation (1 page)
1 March 2006Return made up to 24/02/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
8 March 2005Return made up to 24/02/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Accounts for a small company made up to 30 April 2001 (6 pages)
14 May 2003Return made up to 24/02/03; full list of members (7 pages)
7 March 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
7 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 March 2002Return made up to 24/02/02; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: 3 crowhall lane felling tyne and wear NE10 9PW (1 page)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
23 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
23 October 2000Declaration of assistance for shares acquisition (4 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Director resigned (1 page)
7 September 2000Particulars of mortgage/charge (5 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
1 June 2000Return made up to 24/02/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 May 1999Return made up to 24/02/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
30 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 April 1998Return made up to 24/02/98; no change of members (4 pages)
9 June 1997Return made up to 24/02/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 April 1996Return made up to 24/02/96; full list of members (6 pages)
29 February 1996Auditor's resignation (1 page)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 November 1995Return made up to 24/02/95; full list of members; amend (8 pages)
30 May 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1994Company name changed instructover LIMITED\certificate issued on 06/06/94 (2 pages)
3 June 1994£ nc 100/100000 28/04/94 (1 page)
21 May 1994Particulars of mortgage/charge (3 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
24 February 1994Incorporation (11 pages)