Company NameBuslingthorpe Estates Limited
Company StatusDissolved
Company Number00444257
CategoryPrivate Limited Company
Incorporation Date27 October 1947(76 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Hilda Florence Laycock
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(43 years, 8 months after company formation)
Appointment Duration18 years (closed 14 July 2009)
RoleCompany Director
Correspondence Address3 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JG
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(43 years, 8 months after company formation)
Appointment Duration18 years (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Parthenia Road
Fulham
London
SW6 4BH
Director NameMr Michael Peter Latham Laycock
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(43 years, 8 months after company formation)
Appointment Duration18 years (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameMalcolm John Croft
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1998(50 years, 12 months after company formation)
Appointment Duration10 years, 9 months (closed 14 July 2009)
RoleChartered Surveyor
Correspondence Address6 Southway
Horsforth
Leeds
LS18 5RP
Director NameFelicity Anne Veronica Laycock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2000(52 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 July 2009)
RoleRelocation Consultant
Correspondence Address32 Acfold Road
Fulham
London
SW6 2AL
Secretary NameAndrew Peter Arthur Laycock
NationalityBritish
StatusClosed
Appointed23 May 2002(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 14 July 2009)
RoleCompany Director
Correspondence Address33 Wheatlands Road East
Harrogate
Yorkshire
HG2 8QS
Secretary NameMrs Janet Elizabeth Laycock
NationalityBritish
StatusResigned
Appointed28 June 1991(43 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address33 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS

Location

Registered AddressCatstycam, 33 Wheatlands Road
East, Harrogate
Yorkshire
HG2 8QS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2014
Net Worth£121,495
Current Liabilities£5,759

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
6 January 2009Gbp ic 4000/2696.8\13/12/08\gbp sr [email protected]=1303.2\ (1 page)
11 September 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
1 July 2008Director's change of particulars / john laycock / 30/09/2007 (1 page)
1 July 2008Return made up to 28/06/08; full list of members (8 pages)
28 September 2007Registered office changed on 28/09/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 28/06/07; full list of members (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 July 2006Return made up to 28/06/06; full list of members (5 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Location of register of members (1 page)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 July 2005Return made up to 28/06/05; full list of members (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 July 2004Return made up to 28/06/04; full list of members (11 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 July 2003Return made up to 28/06/03; full list of members (11 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 July 2001Return made up to 28/06/01; full list of members (10 pages)
7 December 2000Registered office changed on 07/12/00 from: perseverance mills cross chancellor street leeds LS6 2TG (1 page)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 July 2000Return made up to 28/06/00; full list of members (10 pages)
24 February 2000New director appointed (2 pages)
24 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 July 1999Return made up to 28/06/99; full list of members (7 pages)
25 November 1998New director appointed (2 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 July 1998Return made up to 28/06/98; no change of members (5 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
10 October 1995Return made up to 28/06/95; no change of members (8 pages)
10 August 1995Accounts for a small company made up to 30 November 1994 (10 pages)