Linden Close
Thornton Cleveleys
FY5 2RA
Director Name | Victor Herbert Buschini |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Fisherman |
Correspondence Address | The Anchorage Minstrel Walk Poulton Le Fylde Lancashire FY6 7EF |
Director Name | Victor Ralph Buschini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Fisherman |
Country of Residence | Belgium |
Correspondence Address | No86 Avenue Kamerdelle 1180 Uccle/Ukkel Belgium |
Secretary Name | Julia Buschini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Anchorage Minstrel Walk Poulton Le Fylde Lancashire FY6 7EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2013) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £998,564 |
Net Worth | £7,430,537 |
Cash | £73 |
Current Liabilities | £1,931,325 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (16 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (16 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 9 June 2015 (16 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 9 June 2015 (16 pages) |
21 December 2015 | Resignation of a liquidator (1 page) |
21 December 2015 | Resignation of a liquidator (1 page) |
23 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (21 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (21 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 9 December 2014 (21 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (21 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (16 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 9 June 2014 (16 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 9 June 2014 (16 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (16 pages) |
11 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
11 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
4 November 2013 | Appointment of a voluntary liquidator (2 pages) |
4 November 2013 | Appointment of a voluntary liquidator (2 pages) |
4 November 2013 | Court order insolvency:court order replacing liquidator (9 pages) |
4 November 2013 | Court order insolvency:court order replacing liquidator (9 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
17 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
17 July 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
21 June 2013 | Registered office address changed from Starr House Linden Close Thornton-Cleveleys Lancashire FY5 2RA England on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Starr House Linden Close Thornton-Cleveleys Lancashire FY5 2RA England on 21 June 2013 (2 pages) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Declaration of solvency (3 pages) |
19 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Cancellation of shares. Statement of capital on 18 June 2013
|
18 June 2013 | Cancellation of shares. Statement of capital on 18 June 2013
|
17 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (8 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (8 pages) |
17 June 2013 | Resolutions
|
6 June 2013 | Satisfaction of charge 1 in full (2 pages) |
6 June 2013 | Satisfaction of charge 1 in full (2 pages) |
13 May 2013 | Termination of appointment of Victor Buschini as a director (1 page) |
13 May 2013 | Termination of appointment of Victor Buschini as a director (1 page) |
10 May 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
10 May 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 10 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
10 May 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 10 May 2013 (1 page) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Victor Ralph Buschini on 11 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Victor Ralph Buschini on 11 December 2012 (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 August 2012 | Full accounts made up to 31 March 2011 (19 pages) |
28 August 2012 | Full accounts made up to 31 March 2011 (19 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 12 December 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 12 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Victor Ralph Buschini on 16 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Victor Ralph Buschini on 16 December 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Adam John Buschini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Adam John Buschini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Adam John Buschini on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Victor Ralph Buschini on 1 October 2009 (2 pages) |
13 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
14 May 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 May 2008 | Full accounts made up to 31 March 2007 (11 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
12 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
13 September 2004 | Director's particulars changed (2 pages) |
13 September 2004 | Director's particulars changed (2 pages) |
30 January 2004 | Return made up to 16/12/03; full list of members
|
30 January 2004 | Return made up to 16/12/03; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members
|
8 January 2003 | Return made up to 16/12/02; full list of members
|
7 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 16/12/01; full list of members (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
29 January 1998 | Ad 09/01/98--------- £ si 994@1=994 £ ic 2/996 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Ad 09/01/98--------- £ si 994@1=994 £ ic 2/996 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
16 December 1997 | Incorporation (17 pages) |
16 December 1997 | Incorporation (17 pages) |