About

Registered Number: 00482255
Date of Incorporation: 18/05/1950 (73 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 218 Bradford Road, Batley Carr, Batley, West Yorkshire, WF17 6JF

 

Bullus & Co. Ltd was registered on 18 May 1950 with its registered office in Batley, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bullus & Co. Ltd. Bullus & Co. Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLUS, Eric Edward N/A 14 July 1995 1
BULLUS, John Rayner N/A 14 July 1995 1
GIBSON, Thomas Burgess N/A 14 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 13 February 2017
RESOLUTIONS - N/A 13 February 2017
SH19 - Statement of capital 13 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 February 2017
CAP-SS - N/A 13 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 February 2017
SH08 - Notice of name or other designation of class of shares 13 February 2017
MR04 - N/A 31 January 2017
MR04 - N/A 31 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 24 January 2017
MR04 - N/A 24 January 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 20 June 2016
MR01 - N/A 15 June 2016
MR01 - N/A 08 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 01 February 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
MEM/ARTS - N/A 22 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 13 January 2005
225 - Change of Accounting Reference Date 30 November 2004
395 - Particulars of a mortgage or charge 27 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
287 - Change in situation or address of Registered Office 28 August 2002
395 - Particulars of a mortgage or charge 19 April 2002
363a - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
AA - Annual Accounts 20 November 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
AA - Annual Accounts 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
123 - Notice of increase in nominal capital 22 May 2000
RESOLUTIONS - N/A 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363a - Annual Return 21 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
CERTNM - Change of name certificate 25 October 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 18 February 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 02 April 1997
363a - Annual Return 07 January 1997
363x - Annual Return 09 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 02 October 1995
AA - Annual Accounts 08 September 1995
RESOLUTIONS - N/A 07 September 1995
88(2)P - N/A 07 September 1995
123 - Notice of increase in nominal capital 07 September 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
AA - Annual Accounts 14 February 1995
363x - Annual Return 11 January 1995
AA - Annual Accounts 24 January 1994
363x - Annual Return 21 January 1994
AA - Annual Accounts 16 March 1993
363x - Annual Return 07 January 1993
AA - Annual Accounts 07 July 1992
363x - Annual Return 14 January 1992
AA - Annual Accounts 24 June 1991
395 - Particulars of a mortgage or charge 17 April 1991
363 - Annual Return 11 February 1991
RESOLUTIONS - N/A 12 June 1990
MEM/ARTS - N/A 12 June 1990
395 - Particulars of a mortgage or charge 11 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
353a - Register of members in non-legible form 28 February 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 February 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 28 February 1990
287 - Change in situation or address of Registered Office 20 June 1989
AA - Annual Accounts 20 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 06 November 1987
287 - Change in situation or address of Registered Office 16 June 1987
AA - Annual Accounts 20 March 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 15 January 1987
288 - N/A 26 July 1986
NEWINC - New incorporation documents 18 May 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Mortgage 13 August 2004 Fully Satisfied

N/A

Debenture 11 April 2002 Fully Satisfied

N/A

Legal charge 16 October 2001 Fully Satisfied

N/A

Guarantee & debenture 04 October 2001 Fully Satisfied

N/A

Legal charge 09 August 2000 Fully Satisfied

N/A

Agreement 28 January 2000 Fully Satisfied

N/A

Debenture 16 February 1998 Fully Satisfied

N/A

Guarantee & debenture 01 April 1991 Fully Satisfied

N/A

Legal charge 21 March 1990 Fully Satisfied

N/A

Debenture 30 October 1987 Fully Satisfied

N/A

Legal charge 05 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.