Company NameBulwark Group Limited
Company StatusDissolved
Company Number06932944
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Kristopher Thompson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
Director NameMrs Helen Thompson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE

Contact

Websitebulwarkgroup.co.uk
Email address[email protected]
Telephone0191 2600988
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Kristopher Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,519
Cash£6,907
Current Liabilities£34,212

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 May 2019Registered office address changed from C/O Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 8 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2019 (1 page)
24 April 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2018Termination of appointment of Helen Thompson as a director on 29 March 2018 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
22 February 2016Appointment of Mrs Helen Thompson as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mrs Helen Thompson as a director on 22 February 2016 (2 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Director's details changed for Mr Kristopher Thompson on 30 May 2013 (2 pages)
2 July 2013Director's details changed for Mr Kristopher Thompson on 30 May 2013 (2 pages)
29 May 2013Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Baker Tilly 1 St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 29 May 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 June 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages)
22 June 2011Director's details changed for Mr Kristopher Thompson on 1 December 2010 (2 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Director's details changed for Mr Kristopher Thompson on 12 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Kristopher Thompson on 12 June 2010 (2 pages)
7 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
12 June 2009Incorporation (12 pages)
12 June 2009Incorporation (12 pages)