Company NameBullen Barber Limited
Company StatusDissolved
Company Number03150437
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameGweco 73 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Walter Barber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnfield Avenue
Romiley
Stockport
SK6 4LF
Secretary NameMr Jonathan Roger Thompson
NationalityBritish
StatusClosed
Appointed28 April 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manor Farm Place
Great Smeaton
Northallerton
North Yorkshire
DL6 2HP
Director NameMr Jonathan Roger Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Manor Farm Place
Great Smeaton
Northallerton
North Yorkshire
DL6 2HP
Director NameMr Timothy Harvey Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStone Acre
9 Stubham Rise, Middleton
Ilkley
West Yorkshire
LS29 0AP
Secretary NameSuzanne Berry
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLower Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QA
Director NameDr Michael William Horner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2000)
RoleConsulting Engineer
Correspondence AddressMoorcroft
High Bradley
Skipton
Yorkshire
BD20 9EX
Director NameKenneth Macleod
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2000)
RoleChartered Accountant
Correspondence Address46 South Street
Durham City
DH1 4QP
Secretary NameKenneth Macleod
NationalityBritish
StatusResigned
Appointed26 March 1996(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2000)
RoleChartered Accountant
Correspondence Address46 South Street
Durham City
DH1 4QP

Location

Registered Address129 Victoria Road
Darlington
County Durham
DL1 5JJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
31 January 2002Return made up to 24/01/02; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Return made up to 24/01/00; full list of members (7 pages)
21 January 2000Director resigned (2 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 February 1999Return made up to 24/01/99; full list of members (10 pages)
4 February 1998Return made up to 24/01/98; no change of members (7 pages)
5 January 1998Full accounts made up to 30 April 1997 (11 pages)
6 February 1997Return made up to 24/01/97; full list of members (7 pages)
22 May 1996New director appointed (3 pages)
22 April 1996Accounting reference date notified as 30/04 (1 page)
15 April 1996New director appointed (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Director resigned (2 pages)
15 April 1996Secretary resigned (1 page)
4 April 1996Company name changed gweco 73 LIMITED\certificate issued on 09/04/96 (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
24 January 1996Incorporation (19 pages)