Company NameThe Buschini Family Limited
Company StatusDissolved
Company Number03482125
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameAdam John Buschini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1997(same day as company formation)
RoleFisherman
Country of ResidenceEngland
Correspondence AddressStarr House
Linden Close
Thornton Cleveleys
FY5 2RA
Director NameVictor Herbert Buschini
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleFisherman
Correspondence AddressThe Anchorage Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameVictor Ralph Buschini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleFisherman
Country of ResidenceBelgium
Correspondence AddressNo86 Avenue Kamerdelle
1180 Uccle/Ukkel
Belgium
Secretary NameJulia Buschini
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Anchorage Minstrel Walk
Poulton Le Fylde
Lancashire
FY6 7EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 2006(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 April 2013)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£998,564
Net Worth£7,430,537
Cash£73
Current Liabilities£1,931,325

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a members' voluntary winding up (19 pages)
30 December 2016Return of final meeting in a members' voluntary winding up (19 pages)
17 August 2016Liquidators' statement of receipts and payments to 9 June 2016 (16 pages)
17 August 2016Liquidators' statement of receipts and payments to 9 June 2016 (16 pages)
6 May 2016Liquidators' statement of receipts and payments to 9 June 2015 (16 pages)
6 May 2016Liquidators' statement of receipts and payments to 9 June 2015 (16 pages)
21 December 2015Resignation of a liquidator (1 page)
21 December 2015Resignation of a liquidator (1 page)
23 February 2015Liquidators statement of receipts and payments to 9 December 2014 (21 pages)
23 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (21 pages)
23 February 2015Liquidators statement of receipts and payments to 9 December 2014 (21 pages)
23 February 2015Liquidators' statement of receipts and payments to 9 December 2014 (21 pages)
19 June 2014Liquidators' statement of receipts and payments to 9 June 2014 (16 pages)
19 June 2014Liquidators statement of receipts and payments to 9 June 2014 (16 pages)
19 June 2014Liquidators statement of receipts and payments to 9 June 2014 (16 pages)
19 June 2014Liquidators' statement of receipts and payments to 9 June 2014 (16 pages)
11 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2013Court order insolvency:replacement of liquidator (9 pages)
11 November 2013Court order insolvency:replacement of liquidator (9 pages)
4 November 2013Appointment of a voluntary liquidator (2 pages)
4 November 2013Appointment of a voluntary liquidator (2 pages)
4 November 2013Court order insolvency:court order replacing liquidator (9 pages)
4 November 2013Court order insolvency:court order replacing liquidator (9 pages)
13 August 2013Resolutions
  • RES13 ‐ Sections 197 and 124 11/05/2013
(6 pages)
13 August 2013Resolutions
  • RES13 ‐ Sections 197 and 124 11/05/2013
(6 pages)
17 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
17 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
3 July 2013Purchase of own shares. (3 pages)
3 July 2013Purchase of own shares. (3 pages)
21 June 2013Registered office address changed from Starr House Linden Close Thornton-Cleveleys Lancashire FY5 2RA England on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Starr House Linden Close Thornton-Cleveleys Lancashire FY5 2RA England on 21 June 2013 (2 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 June 2013Declaration of solvency (3 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Cancellation of shares. Statement of capital on 18 June 2013
  • GBP 546
(4 pages)
18 June 2013Cancellation of shares. Statement of capital on 18 June 2013
  • GBP 546
(4 pages)
17 June 2013Particulars of variation of rights attached to shares (3 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2013Memorandum and Articles of Association (8 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Resolutions
  • RES13 ‐ Company business 10/06/2013
(1 page)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Particulars of variation of rights attached to shares (3 pages)
17 June 2013Resolutions
  • RES13 ‐ Company business 10/06/2013
(1 page)
17 June 2013Memorandum and Articles of Association (8 pages)
17 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2013Satisfaction of charge 1 in full (2 pages)
6 June 2013Satisfaction of charge 1 in full (2 pages)
13 May 2013Termination of appointment of Victor Buschini as a director (1 page)
13 May 2013Termination of appointment of Victor Buschini as a director (1 page)
10 May 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
10 May 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 10 May 2013 (1 page)
10 May 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
10 May 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 10 May 2013 (1 page)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Victor Ralph Buschini on 11 December 2012 (2 pages)
11 January 2013Director's details changed for Victor Ralph Buschini on 11 December 2012 (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 August 2012Full accounts made up to 31 March 2011 (19 pages)
28 August 2012Full accounts made up to 31 March 2011 (19 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 December 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 12 December 2010 (2 pages)
16 December 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 12 December 2010 (2 pages)
16 December 2010Director's details changed for Victor Ralph Buschini on 16 December 2010 (2 pages)
16 December 2010Director's details changed for Victor Ralph Buschini on 16 December 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Adam John Buschini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Adam John Buschini on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Adam John Buschini on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages)
13 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 16/12/08; full list of members (4 pages)
12 January 2009Return made up to 16/12/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 March 2007 (11 pages)
14 May 2008Full accounts made up to 31 March 2007 (11 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
12 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2007Return made up to 16/12/06; full list of members (3 pages)
19 January 2007Return made up to 16/12/06; full list of members (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page)
25 April 2006Registered office changed on 25/04/06 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
13 September 2004Director's particulars changed (2 pages)
13 September 2004Director's particulars changed (2 pages)
30 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 16/12/01; full list of members (7 pages)
7 February 2002Return made up to 16/12/01; full list of members (7 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 16/12/00; full list of members (7 pages)
23 January 2001Return made up to 16/12/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
4 January 2000Return made up to 16/12/99; full list of members (7 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
18 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 April 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 16/12/98; full list of members (6 pages)
11 January 1999Return made up to 16/12/98; full list of members (6 pages)
29 January 1998Ad 09/01/98--------- £ si 994@1=994 £ ic 2/996 (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Ad 09/01/98--------- £ si 994@1=994 £ ic 2/996 (2 pages)
29 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
16 December 1997Incorporation (17 pages)
16 December 1997Incorporation (17 pages)