Company NameBulkliner Limited
Company StatusDissolved
Company Number05427888
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)
Previous NameHilman Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameGeoffrey Auston
NationalityBritish
StatusClosed
Appointed08 December 2005(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2010)
RoleLogistics Manager
Correspondence Address12 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameDavid Auston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address2 Birch Road
West Cornforth
Ferryhill
County Durham
DL17 9EW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 7 Central Park Woodham Road
Aycliffe Industrial Estate
Newton Aycliffe
Durham
DL5 6HT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2008Strike-off action suspended (1 page)
12 February 2008Strike-off action suspended (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
3 October 2006Return made up to 18/04/06; full list of members (6 pages)
3 October 2006Return made up to 18/04/06; full list of members (6 pages)
3 October 2006Registered office changed on 03/10/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Registered office changed on 05/04/06 from: 8/10 stamford hill london N16 6XZ (1 page)
5 April 2006Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 8/10 stamford hill london N16 6XZ (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
9 December 2005Company name changed hilman LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed hilman LIMITED\certificate issued on 09/12/05 (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Incorporation (15 pages)
18 April 2005Incorporation (15 pages)