About

Registered Number: 05704690
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Victoria House, 50 Alexandra Street, Southend-On-Sea, SS1 1BN,

 

Bulliss & Ridgewell Ltd was founded on 10 February 2006, it has a status of "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEARN, Alan George 10 February 2006 06 May 2006 1
WATSON, Joyce Clara 13 March 2006 04 March 2009 1
WATSON, Ramon Clarence 13 March 2006 04 March 2009 1
Secretary Name Appointed Resigned Total Appointments
STEARN, Alison Linda 10 February 2006 04 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 26 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 12 February 2018
AD01 - Change of registered office address 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 27 February 2016
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 15 April 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 14 February 2014
AA01 - Change of accounting reference date 11 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 February 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 21 February 2007
225 - Change of Accounting Reference Date 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.