Company NameBulkcare Limited
Company StatusDissolved
Company Number02664899
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameComaker Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEurovos Xl Bv (Corporation)
StatusClosed
Appointed11 June 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 October 2003)
Correspondence AddressPO Box 44
(Galliersweg 5)
Oss
5340 Aa
Holland
Secretary NameAudit Bv (Corporation)
StatusClosed
Appointed11 June 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 October 2003)
Correspondence AddressPO Box 44
Oss
5340 Aa
Holland
Director NameMr Terry Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 1994)
RoleManaging Director
Correspondence AddressWillowdene
Highstreet Road
Hernhill
Kent
ME13 9EN
Director NameMr Michael Valvona
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 1992)
RoleBuilder
Correspondence Address49 Redlands Lane
Fareham
Hampshire
PO14 1HL
Secretary NameMr Terry Dixon
NationalityBritish
StatusResigned
Appointed25 November 1991(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 1994)
RoleManaging Director
Correspondence AddressWillowdene
Highstreet Road
Hernhill
Kent
ME13 9EN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Director NameEurovos Holding Bv (Corporation)
StatusResigned
Appointed25 November 1993(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 1999)
Correspondence AddressGasstraat-Oost 12
5349 Av Oss
Holland
Secretary NameEurovos Bv (Corporation)
StatusResigned
Appointed14 December 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1999)
Correspondence AddressGasstraat - Oost 12
Oss
5349 Av
Secretary NameEurovos Holding Bv (Corporation)
StatusResigned
Appointed14 December 1993(2 years after company formation)
Appointment DurationResigned same day (resigned 14 December 1993)
Correspondence AddressGasstraat-Oost 12
5349 Av Oss
Holland
Director NameEurovos Bv (Corporation)
StatusResigned
Appointed04 July 1994(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 July 1994)
Correspondence AddressGriekenweg 23
5342 Px O55
Netherlands
Foreign

Location

Registered AddressRichmond House
16 Blenheim Terrace
Leeds
West Torkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£29,691
Current Liabilities£416,025

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
30 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Return made up to 21/11/99; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: kirk newsholme 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 December 1998Return made up to 21/11/98; no change of members (4 pages)
5 November 1998Full accounts made up to 31 December 1997 (13 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Company name changed chemcare LIMITED\certificate issued on 11/06/97 (3 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 August 1996Full accounts made up to 31 December 1994 (12 pages)
12 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 December 1995Return made up to 21/11/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 November 1993 (11 pages)