Company NameThe Bull Nettlebed Limited
Company StatusDissolved
Company Number03132809
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameRichdecor Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Bicknell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2000)
RoleChartered Engineer
Correspondence AddressThe Bull Coach House 21 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Secretary NameMr Frederick Andrew Jones
NationalityBritish
StatusClosed
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 13 June 2000)
RoleSolicitor
Correspondence Address19 Dunmoor Close
Newcastle Upon Tyne
Tyne & Wear
NE3 4YR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 & 2 Lansdowne Terrace East
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
4 December 1999Full accounts made up to 31 January 1999 (7 pages)
26 November 1999Application for striking-off (1 page)
16 February 1999Return made up to 30/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (7 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 January 1997 (7 pages)
31 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Accounting reference date notified as 31/01 (1 page)
16 April 1996Company name changed richdecor LIMITED\certificate issued on 17/04/96 (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Secretary resigned (1 page)
30 November 1995Incorporation (12 pages)