About

Registered Number: 06278420
Date of Incorporation: 13/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: Church Road, Corringham, Essex, SS17 9AT

 

Bull Contract Services Ltd was founded on 13 June 2007 and are based in Corringham in Essex. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Bennett, Yasmin Chelsea, Pegram, Lee, Lee, James Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGRAM, Lee 22 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Yasmin Chelsea 19 October 2010 - 1
LEE, James Matthew 28 June 2007 19 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 09 March 2018
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 12 June 2014
CONNOT - N/A 11 June 2014
AP01 - Appointment of director 04 June 2014
CONNOT - N/A 03 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 16 April 2013
TM02 - Termination of appointment of secretary 25 October 2012
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 18 January 2012
CERTNM - Change of name certificate 09 November 2011
CONNOT - N/A 09 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 12 November 2009
AR01 - Annual Return 12 November 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
AA - Annual Accounts 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.