Company NameBull Doze Limited
Company StatusDissolved
Company Number03115588
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Andrew Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleArchitect
Correspondence Address39 Priory Terrace
London
NW6 4DG
Director NameNeil Mark Paul Hogan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCreative Director
Correspondence AddressGround Floor Flat
17 Harewood Avenue
London
NW1 6LE
Director NameMr David James Magnus Spence
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Mereway Cottages
Mereway Road
Twickenham
TW2 7SZ
Secretary NameNeil Mark Paul Hogan
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCreative Director
Correspondence AddressGround Floor Flat
17 Harewood Avenue
London
NW1 6LE
Director NameSylvester Wasko
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleBuilding Contractor
Correspondence Address5 Furzedown Drive
London
SW17 9BJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
24 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Statement of affairs (8 pages)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 1999Registered office changed on 03/02/99 from: second floor 58-60 fitzroy street london W1P 5HT (1 page)
17 December 1998Director resigned (1 page)
26 February 1998Auditor's resignation (1 page)
3 December 1997Return made up to 18/10/97; full list of members (6 pages)
6 December 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
21 November 1996Return made up to 18/10/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 30/04 (1 page)
18 October 1995Incorporation (44 pages)