Company NameBust Limited
Company StatusDissolved
Company Number04138379
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)
Previous NameOCF (Holdings) Limited

Directors

Director NameMr Christopher Michael Bailey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Melton High Street
Wath Upon Dearne
S63 6RQ
Director NameMr Julian Scott Fielden
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameSteven Allan Reynolds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleManager
Correspondence Address7 Beech View Road
Kingsley
Warrington
Cheshire
WA6 8DF
Director NameMr John David Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meads Road
Guildford
Surrey
GU1 2NB
Secretary NameMr Julian Scott Fielden
NationalityBritish
StatusCurrent
Appointed16 March 2001(2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameJulian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 The Hudson
Huddersfield Road Wyke
Bradford
West Yorkshire
BD12 8HZ
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Christopher James Roulston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRombold Cottage
Crossbeck Road
Ilkley
West Yorkshire
LS29 9JP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Liquidators statement of receipts and payments (6 pages)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2002Statement of affairs (5 pages)
8 August 2002Registered office changed on 08/08/02 from: rotunda business centre thorncliffe park estate chapeltown sheffield south yorkshire S35 2PH (1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
11 March 2002Company name changed ocf (holdings) LIMITED\certificate issued on 11/03/02 (2 pages)
14 February 2002Director resigned (1 page)
2 January 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
4 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Ad 04/05/01--------- £ si [email protected]=19999 £ ic 1/20000 (2 pages)
11 May 2001S-div 04/05/01 (1 page)
11 May 2001Nc inc already adjusted 04/05/01 (1 page)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 May 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
6 April 2001Secretary resigned;director resigned (1 page)