Company NameBuneta Catering Limited
Company StatusDissolved
Company Number02668637
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Barry Carl Vernon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkey Cottage
39 Sheffield Road Dronfield
Sheffield
S18 2GG
Secretary NameBarnaby Francis Vernon
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 06 July 2010)
RoleSecretary
Correspondence Address6 High Storrs Rise
Sheffield
South Yorkshire
S11 7LB
Secretary NameMr Derek Gordon Gee
NationalityBritish
StatusResigned
Appointed05 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressLxx House
Edge View Drive
Great Longstone
Derbyshire
DE45 1PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBirch Hall
87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (2 pages)
23 March 2010First Gazette notice for voluntary strike-off (2 pages)
15 March 2010Application to strike the company off the register (4 pages)
15 March 2010Application to strike the company off the register (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 100
(4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 100
(4 pages)
22 December 2009Director's details changed for Mr Barry Carl Vernon on 4 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Barry Carl Vernon on 4 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Barry Carl Vernon on 4 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-22
  • GBP 100
(4 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts made up to 30 April 2008 (1 page)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 February 2008Accounts made up to 30 April 2007 (1 page)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 December 2007Return made up to 05/12/07; full list of members (2 pages)
27 February 2007Accounts made up to 30 April 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
14 February 2006Accounts made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005Accounts made up to 30 April 2004 (1 page)
22 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 February 2004Accounts made up to 30 April 2003 (1 page)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: bankside archer road millhouses sheffield S8 0JT (1 page)
8 April 2003Registered office changed on 08/04/03 from: bankside archer road millhouses sheffield S8 0JT (1 page)
28 March 2003Accounts made up to 30 April 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 February 2003Return made up to 05/12/02; full list of members (6 pages)
7 February 2003Return made up to 05/12/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 December 2001Return made up to 05/12/01; full list of members (6 pages)
21 December 2001Return made up to 05/12/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
21 February 2001Accounts made up to 30 April 2000 (5 pages)
12 December 2000Return made up to 05/12/00; full list of members (6 pages)
12 December 2000Return made up to 05/12/00; full list of members (6 pages)
7 February 2000Accounts made up to 30 April 1999 (6 pages)
7 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 05/12/99; full list of members (6 pages)
26 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1998Return made up to 05/12/98; no change of members (4 pages)
17 December 1998Return made up to 05/12/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 December 1997Return made up to 05/12/97; full list of members (6 pages)
30 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 December 1996Return made up to 05/12/96; no change of members (4 pages)
6 December 1996Return made up to 05/12/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 November 1995Return made up to 05/12/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)