BULLFORD LIMITED

Register to unlock more data on OkredoRegister

BULLFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04536405

Incorporation date

16/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre (North) Limited 7-8, Delta Bank Road, Gateshead NE11 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon09/04/2025
Resolutions
dot icon20/01/2025
Registered office address changed from 31 Holmeside Sunderland Tyne and Wear SR1 3JE to C/O Kre (North) Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2025-01-20
dot icon16/01/2025
Statement of affairs
dot icon16/01/2025
Appointment of a voluntary liquidator
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2020
Compulsory strike-off action has been discontinued
dot icon23/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon13/06/2020
Satisfaction of charge 045364050005 in full
dot icon13/06/2020
Satisfaction of charge 045364050007 in full
dot icon13/06/2020
Satisfaction of charge 045364050006 in full
dot icon13/06/2020
Satisfaction of charge 045364050008 in full
dot icon09/04/2020
Registration of charge 045364050008, created on 2020-04-08
dot icon09/04/2020
Registration of charge 045364050007, created on 2020-04-09
dot icon12/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon13/11/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon20/02/2018
Registration of charge 045364050006, created on 2018-02-12
dot icon16/02/2018
Registration of charge 045364050005, created on 2018-02-12
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon26/12/2015
Compulsory strike-off action has been discontinued
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon22/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/10/2010
Director's details changed for Claire Brogan on 2010-09-10
dot icon07/10/2010
Director's details changed for Michael David Brogan on 2010-09-10
dot icon26/02/2010
Secretary's details changed for Claire Brogan on 2008-06-02
dot icon26/02/2010
Director's details changed for Michael David Brogan on 2008-06-02
dot icon26/02/2010
Director's details changed for Claire Brogan on 2008-06-02
dot icon23/02/2010
Termination of appointment of Christine Brogan as a director
dot icon23/02/2010
Termination of appointment of John Lowe as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon11/09/2009
Return made up to 10/09/09; full list of members
dot icon11/09/2009
Secretary's change of particulars / reddings company secretary LIMITED / 01/08/2009
dot icon11/05/2009
Registered office changed on 11/05/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 10/09/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2007
Return made up to 10/09/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 10/09/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Secretary's particulars changed
dot icon24/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
Director resigned
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon13/09/2005
Return made up to 10/09/05; full list of members
dot icon15/04/2005
Amended accounts made up to 2004-03-31
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Secretary resigned
dot icon10/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon17/09/2004
Return made up to 10/09/04; full list of members
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon08/09/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 16/09/03; full list of members
dot icon11/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon11/07/2003
Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Director resigned
dot icon16/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
10/09/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, Claire
Director
09/01/2006 - Present
-
Brogan, Michael David
Director
09/01/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BULLFORD LIMITED

BULLFORD LIMITED is an(a) Liquidation company incorporated on 16/09/2002 with the registered office located at C/O Kre (North) Limited 7-8, Delta Bank Road, Gateshead NE11 9DJ. There are currently 2 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 BULLFORD LIMITED?

toggle

BULLFORD LIMITED is currently Liquidation. It was registered on 16/09/2002 .

Where is BULLFORD LIMITED located?

toggle

BULLFORD LIMITED is registered at C/O Kre (North) Limited 7-8, Delta Bank Road, Gateshead NE11 9DJ.

What does BULLFORD LIMITED do?

toggle

BULLFORD LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BULLFORD LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2026-01-14.