Company NameBusquets Limited
Company StatusDissolved
Company Number03855772
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMaria Busquets
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed30 October 2000(1 year after company formation)
Appointment Duration13 years, 7 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC Sallares I Pla 41
Sabadell
Barcelona
08202
Spain
Secretary NameMaria Busquets
NationalitySpanish
StatusClosed
Appointed30 October 2000(1 year after company formation)
Appointment Duration13 years, 7 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC Sallares I Pla 41
Sabadell
Barcelona
08202
Spain
Director NameBusquets Gruart Sa (Corporation)
StatusClosed
Appointed15 March 2001(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 10 June 2014)
Correspondence AddressPO Box 3198
Sabadell
08200
Spain
Director NameTina Moor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleAccountant
Correspondence Address13 Southgate
Market Weighton
York
North Yorkshire
YO43 3AF
Secretary NameChristopher Moor
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Southgate
Market Weighton
York
North Yorkshire
YO4 3AF
Director NamePedro Busquets
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed30 October 2000(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressC Casanovas I Bosch 17
Sabadell
Barcelona 08202
Spain
Director NameMr Simon Mark Hanna
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2006)
RoleGreeting Card Publishing
Country of ResidenceEngland
Correspondence Address1 Dovecote Close
Wheldrake
York
YO19 6ND

Location

Registered AddressUnit B5 - B7
Elvington Industrial Estate, York Road Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

250k at £1Busquets Gruart Sa
100.00%
Ordinary
1 at £1Maria Busquets
0.00%
Ordinary
1 at £1Pere Peter Busquets
0.00%
Ordinary

Financials

Year2014
Net Worth-£511,315
Cash£3,290
Current Liabilities£739,784

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 15 November 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 250,000
(5 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 250,000
(5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2009Director's details changed for Busquets Gruart Sa on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Busquets on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Busquets Gruart Sa on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Busquets on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
6 July 2009Registered office changed on 06/07/2009 from harlington house 3 main street fulford york n yorkshire YO10 4HJ (1 page)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 May 2008Registered office changed on 01/05/2008 from 16 back lane barmby moor york east yorkshire YO42 4ES (1 page)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Return made up to 08/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 March 2007Return made up to 08/10/06; full list of members (8 pages)
23 October 2006Director resigned (1 page)
16 October 2006Auditor's resignation (1 page)
30 August 2006Registered office changed on 30/08/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page)
26 June 2006Full accounts made up to 31 December 2004 (13 pages)
16 November 2005Return made up to 08/10/05; full list of members (7 pages)
28 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 June 2005Ad 24/05/05--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
9 June 2005Nc inc already adjusted 24/05/05 (1 page)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 July 2004Registered office changed on 27/07/04 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page)
19 March 2004New director appointed (1 page)
2 March 2004Return made up to 08/10/03; full list of members (7 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 September 2003Nc inc already adjusted 29/07/03 (1 page)
1 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2003Ad 29/07/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 March 2003Full accounts made up to 31 December 2001 (16 pages)
26 January 2003Return made up to 08/10/02; full list of members (7 pages)
4 December 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Nc inc already adjusted 14/11/01 (1 page)
4 December 2001Ad 14/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
7 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 February 2001Return made up to 08/10/00; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 29 new street pocklington york north yorkshire YO42 2QA (1 page)
9 November 1999Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1999Incorporation (21 pages)