Company NameBouncy Castle R Us Ltd
Company StatusDissolved
Company Number05629373
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Buttery
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration5 years (closed 12 January 2013)
RoleCompany Director
Correspondence Address11 Goms Mill Road
Stoke-On-Trent
Staffordshire
ST3 2QX
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 21, Southwick Business Centre Riverside Road
Sunderland
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

999 at 1Paul Buttery
99.90%
Ordinary
1 at 1Paul Buttery
0.10%
Ordinary

Financials

Year2014
Turnover£598,452
Gross Profit£412,110
Net Worth£255,311
Cash£22,783
Current Liabilities£36,544

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
31 October 2011Order of court to wind up (2 pages)
31 October 2011Order of court to wind up (2 pages)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2009Registered office changed on 17/07/2009 from 162 causeway green road oldbury west midlands B68 8LJ united kingdom (1 page)
17 July 2009Registered office changed on 17/07/2009 from 162 causeway green road oldbury west midlands B68 8LJ united kingdom (1 page)
26 January 2009Return made up to 20/11/08; full list of members (3 pages)
26 January 2009Return made up to 20/11/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 October 2008Return made up to 20/11/07; full list of members; amend (5 pages)
27 October 2008Return made up to 20/11/07; full list of members; amend (5 pages)
1 October 2008Director appointed mr paul buttery (1 page)
1 October 2008Director appointed mr paul buttery (1 page)
16 September 2008Appointment Terminated Director peter valaitis (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
1 September 2008Appointment Terminated Director duport director LIMITED (1 page)
1 September 2008Registered office changed on 01/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 September 2008Appointment terminated director duport director LIMITED (1 page)
1 September 2008Registered office changed on 01/09/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 September 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
1 September 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 December 2007Accounts made up to 30 November 2007 (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 December 2006Accounts made up to 30 November 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
23 November 2006Return made up to 20/11/06; full list of members (2 pages)
20 November 2005Incorporation (13 pages)
20 November 2005Incorporation (13 pages)