BULL SIGNS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BULL SIGNS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803822

Incorporation date

25/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon06/05/2017
Final Gazette dissolved following liquidation
dot icon06/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon11/02/2016
Liquidators' statement of receipts and payments to 2015-12-21
dot icon26/01/2016
Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2016-01-27
dot icon05/02/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2015
Registered office address changed from Bayhorne Lane Horley Surrey RH6 9EU to 4Th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 2015-01-14
dot icon12/01/2015
Appointment of a voluntary liquidator
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Statement of affairs with form 4.19
dot icon04/12/2014
Director's details changed for Janet Elizabeth Fennings on 2014-12-05
dot icon04/12/2014
Director's details changed for Mr David Alan Fennings on 2014-12-05
dot icon04/12/2014
Director's details changed for Mr Thomas Jeffrey Doughty on 2014-12-05
dot icon04/12/2014
Director's details changed for Mrs Heather Doughty on 2014-12-05
dot icon04/12/2014
Secretary's details changed for Mr David Alan Fennings on 2014-12-05
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/06/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon01/06/2014
Director's details changed for Mr Thomas Jeffrey Doughty on 2014-05-13
dot icon01/06/2014
Director's details changed for Mrs Heather Doughty on 2014-05-13
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Thomas Jeffrey Doughty on 2012-08-07
dot icon14/08/2012
Director's details changed for Heather Doughty on 2012-08-07
dot icon16/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr David Alan Fennings on 2009-10-01
dot icon21/04/2010
Director's details changed for Thomas Jeffrey Doughty on 2009-10-01
dot icon21/04/2010
Director's details changed for Janet Elizabeth Fennings on 2009-10-01
dot icon21/04/2010
Director's details changed for Heather Doughty on 2009-10-01
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 26/03/09; full list of members
dot icon06/05/2009
Director's change of particulars / janet fennings / 30/03/2009
dot icon06/05/2009
Director's change of particulars / thomas doughty / 30/03/2009
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 26/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon23/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 26/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 26/03/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2003-03-31
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon19/08/2002
Accounts for a small company made up to 2002-03-31
dot icon19/05/2002
Auditor's resignation
dot icon18/03/2002
Return made up to 26/03/02; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Location of register of members
dot icon19/04/2001
Return made up to 26/03/01; full list of members
dot icon23/01/2001
Registered office changed on 24/01/01 from: 87B victoria road horley surrey RH6 7QH
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon10/04/2000
Return made up to 26/03/00; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1999-03-31
dot icon09/04/1999
Return made up to 26/03/99; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/04/1998
Return made up to 26/03/98; full list of members
dot icon02/03/1998
Ad 24/02/98--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon02/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Accounts for a small company made up to 1997-03-31
dot icon26/04/1997
Return made up to 26/03/97; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1996-03-31
dot icon09/04/1996
Ad 29/03/96--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon09/04/1996
Return made up to 26/03/96; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon25/04/1995
Ad 24/03/95--------- £ si 9968@1
dot icon25/04/1995
Return made up to 26/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1994-03-31
dot icon30/03/1994
Return made up to 26/03/94; full list of members
dot icon20/03/1994
New director appointed
dot icon17/10/1993
Ad 08/10/93--------- £ si 30@1=30 £ ic 2/32
dot icon22/09/1993
New director appointed
dot icon22/09/1993
New director appointed
dot icon22/09/1993
Accounting reference date notified as 31/03
dot icon17/05/1993
Particulars of mortgage/charge
dot icon22/04/1993
Resolutions
dot icon22/04/1993
£ nc 100/100000 20/04/93
dot icon21/04/1993
Registered office changed on 22/04/93 from: bayhorne lane horley surrey RH6 9EW
dot icon30/03/1993
Secretary resigned
dot icon25/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
dot iconNext due on
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
25/03/1993 - 25/03/1993
99600
Fennings, David Alan
Director
25/03/1993 - Present
1
Fennings, David Alan
Secretary
25/03/1993 - Present
-
Doughty, Heather
Director
20/05/1993 - Present
-
Doughty, Thomas Jeffrey
Director
25/03/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULL SIGNS (INTERNATIONAL) LIMITED

BULL SIGNS (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 25/03/1993 with the registered office located at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULL SIGNS (INTERNATIONAL) LIMITED?

toggle

BULL SIGNS (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 25/03/1993 and dissolved on 06/05/2017.

Where is BULL SIGNS (INTERNATIONAL) LIMITED located?

toggle

BULL SIGNS (INTERNATIONAL) LIMITED is registered at 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex BN1 2RT.

What does BULL SIGNS (INTERNATIONAL) LIMITED do?

toggle

BULL SIGNS (INTERNATIONAL) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BULL SIGNS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 06/05/2017: Final Gazette dissolved following liquidation.