About

Registered Number: 02895884
Date of Incorporation: 08/02/1994 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: C/O Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA,

 

Established in 1994, Bulgin Components Ltd have registered office in Cambridge. The companies directors are listed as Reeves, Martin Leslie, Bulgin, Toby Stuart, Harrington, Charles David, Harrison, Andrew John, Hinds, Richard Edward, Masterson, Robin Edward, Quaife, Andrew. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULGIN, Toby Stuart 03 January 1995 07 August 1998 1
HARRINGTON, Charles David 03 January 1995 31 July 1997 1
HARRISON, Andrew John 08 September 2000 31 July 2005 1
HINDS, Richard Edward 15 May 2000 31 January 2005 1
MASTERSON, Robin Edward 03 January 1995 05 April 2007 1
QUAIFE, Andrew 20 November 2001 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Martin Leslie 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
AC92 - N/A 02 June 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 17 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 March 2014
DS01 - Striking off application by a company 20 February 2014
RESOLUTIONS - N/A 07 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 February 2014
SH19 - Statement of capital 07 February 2014
CAP-SS - N/A 07 February 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 16 May 2013
RESOLUTIONS - N/A 05 February 2013
CC04 - Statement of companies objects 05 February 2013
CERT10 - Re-registration of a company from public to private 05 February 2013
MAR - Memorandum and Articles - used in re-registration 05 February 2013
RR02 - Application by a public company for re-registration as a private limited company 05 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 28 November 2011
AD01 - Change of registered office address 02 November 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 February 2011
AUD - Auditor's letter of resignation 30 November 2010
AUD - Auditor's letter of resignation 19 November 2010
AP03 - Appointment of secretary 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 22 March 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 21 August 2003
287 - Change in situation or address of Registered Office 01 May 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 23 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 14 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 28 March 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 01 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 08 July 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
363s - Annual Return 18 February 1997
AAMD - Amended Accounts 16 July 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 08 February 1995
288 - N/A 08 February 1995
RESOLUTIONS - N/A 03 February 1995
MEM/ARTS - N/A 03 February 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
CERTNM - Change of name certificate 12 August 1994
CERTNM - Change of name certificate 12 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 08 August 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
NEWINC - New incorporation documents 08 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2005 Fully Satisfied

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.