Company NameBuzz Knitwear Limited
Company StatusDissolved
Company Number01922912
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCarol Susan Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr Geoffrey Malcolm Gray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Secretary NameCarol Susan Gray
NationalityBritish
StatusCurrent
Appointed31 May 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameSimon Andrew Gray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMrs Caroline Jennifer Anne Winburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCo Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Caroline Jennifer Anne Winburn
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD

Location

Registered AddressKroll
5th Floor Airdale Hse
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£48,962
Cash£58,097
Current Liabilities£383,843

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Certificate of removal of voluntary liquidator (1 page)
18 February 2004Liquidators statement of receipts and payments (5 pages)
13 February 2003Statement of affairs (8 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Notice of Constitution of Liquidation Committee (2 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Registered office changed on 23/01/03 from: 172 alwoodley lane leeds west yorkshire LS17 7PF (1 page)
3 April 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
12 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 29 February 2000 (6 pages)
8 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
11 January 1999Full accounts made up to 28 February 1998 (15 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Full accounts made up to 28 February 1997 (16 pages)
10 April 1997Return made up to 31/12/96; full list of members (8 pages)
24 September 1996Full accounts made up to 29 February 1996 (14 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)