Company NameEx Bd
Company StatusDissolved
Company Number00964302
CategoryPrivate Unlimited Company
Incorporation Date20 October 1969(54 years, 6 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamesBullock Developments Limited and Ex Bd Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(30 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 28 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(35 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 28 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr Clive Davey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address97 Pinehill Road
Crowthorne
Berkshire
RG11 7JP
Director NameMr George Harrington Foden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleChartered Accountant
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed16 February 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2000(30 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(26 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Resolutions
  • RES13 ‐ Re reg 11/05/2010
(2 pages)
9 June 2010Resolutions
  • RES13 ‐ Re reg 11/05/2010
(2 pages)
2 June 2010Application to strike the company off the register (2 pages)
2 June 2010Application to strike the company off the register (2 pages)
21 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend of £8143 17/05/2010
(4 pages)
21 May 2010Resolutions
  • RES13 ‐ Re dividend of £8143 17/05/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
13 May 2010 (1 page)
13 May 2010Re-registration from a private limited company to a private unlimited company (1 page)
13 May 2010Re-registration assent (1 page)
13 May 2010Re-registration from a private limited company to a private unlimited company (1 page)
13 May 2010Re-registration of Memorandum and Articles (14 pages)
13 May 2010Certificate of re-registration from Limited to Unlimited (1 page)
13 May 2010Re-registration of Memorandum and Articles (14 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 91,857
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 91,857
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 91,857
(4 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
30 January 2008Location of debenture register (1 page)
30 January 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 November 2007Accounts made up to 30 September 2007 (6 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 January 2007Accounts made up to 30 September 2006 (6 pages)
28 June 2006Accounts made up to 30 September 2005 (6 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
23 September 2005Company name changed bullock developments LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed bullock developments LIMITED\certificate issued on 23/09/05 (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
19 October 2004Accounts made up to 30 September 2004 (6 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
28 October 2003Accounts made up to 30 September 2003 (6 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
16 October 2002Accounts made up to 30 September 2002 (6 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Accounts made up to 30 September 2001 (6 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2001Accounts made up to 30 September 2000 (6 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
3 February 2000Accounts made up to 30 September 1999 (6 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
12 March 1999Accounts made up to 30 September 1998 (6 pages)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts made up to 30 September 1997 (6 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
31 July 1997Full accounts made up to 30 September 1996 (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
23 July 1996Full accounts made up to 30 September 1995 (11 pages)
23 July 1996Full accounts made up to 30 September 1995 (11 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996Director resigned;new director appointed (3 pages)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)
6 April 1995Return made up to 16/03/95; full list of members (12 pages)
24 March 1995Full accounts made up to 30 September 1994 (13 pages)
24 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
6 April 1988Full accounts made up to 30 September 1987 (10 pages)
6 April 1988Full accounts made up to 30 September 1987 (10 pages)
27 June 1986Full accounts made up to 31 December 1985 (14 pages)
27 June 1986Full accounts made up to 31 December 1985 (14 pages)
14 August 1980Accounts made up to 31 December 1979 (10 pages)
14 August 1980Accounts made up to 31 December 2079 (10 pages)
1 August 1978Accounts made up to 31 December 2077 (10 pages)
1 August 1978Accounts made up to 31 December 1977 (10 pages)
19 July 1976Accounts made up to 31 December 2075 (8 pages)
19 July 1976Accounts made up to 31 December 1975 (8 pages)
20 October 1969Incorporation (14 pages)
20 October 1969Incorporation (14 pages)