About

Registered Number: 05439050
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Blackburn House, 32 Crouch Street, Colchester, Essex, CO3 3HH

 

The Olde Bull Hotel Ltd was setup in 2005, it's status is listed as "Dissolved". Burns, Agnes Antoniette, Burns, Patrick King, Burns, Valerie Margeret, Copeland, Graham are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Agnes Antoniette 09 May 2005 05 October 2006 1
BURNS, Patrick King 09 May 2005 31 July 2013 1
BURNS, Valerie Margeret 13 April 2007 23 November 2011 1
COPELAND, Graham 05 October 2006 27 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
TM01 - Termination of appointment of director 31 August 2013
TM01 - Termination of appointment of director 31 August 2013
DISS16(SOAS) - N/A 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 23 September 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
RESOLUTIONS - N/A 08 February 2007
MEM/ARTS - N/A 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
AA - Annual Accounts 13 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
225 - Change of Accounting Reference Date 01 November 2006
363s - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 08 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
CERTNM - Change of name certificate 13 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.