Company NameBuffer Associates Limited
Company StatusDissolved
Company Number00504225
CategoryPrivate Limited Company
Incorporation Date7 February 1952(72 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameS.Seymour & Co.(Shirts)Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMichael Allan Graham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(45 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFlat 1 Park House
21 Park Parade
Harrogate
North Yorkshire
HG1 5AG
Secretary NameAlison Margaret Graham
NationalityBritish
StatusClosed
Appointed06 October 1997(45 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence AddressFlat 1f1
34 Learmonth Grove
Edinburgh
EH4 1BW
Scotland
Director NameMr David Airey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1997)
RoleShirt Manufacturer
Correspondence Address97 Allerton Road
Bradford
West Yorkshire
BD8 0AA
Director NameMr Keith Barry Seymour
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1997)
RoleShirt Manufacturer
Correspondence Address44 Leylands Terrace
Bradford
West Yorkshire
BD9 5QR
Secretary NameMrs Muriel Brenda Seymour
NationalityBritish
StatusResigned
Appointed25 May 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address44 Leylands Terrace
Bradford
West Yorkshire
BD9 5QR

Location

Registered AddressC/O John Gordon Walton And Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
28 May 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(10 pages)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 November 2001Amended accounts made up to 31 December 2000 (2 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
29 May 2001Return made up to 25/05/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Director's particulars changed (1 page)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
7 August 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(7 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1997Company name changed S.seymour & co.(shirts)LIMITED\certificate issued on 20/10/97 (2 pages)
16 October 1997Declaration of assistance for shares acquisition (6 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
25 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 June 1996Return made up to 25/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 December 1994 (6 pages)
20 November 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)