Company NameBuzzard Developments (Horsforth) Limited
Company StatusDissolved
Company Number05047667
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)
Previous NameBroomco (3401) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Philip Appell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2010)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameMr Stephen Fearnley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigton Lodge 42 Wigton Lane
Leeds
West Yorkshire
LS17 8SJ
Secretary NameMr Paul Philip Appell
NationalityBritish
StatusClosed
Appointed07 April 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2010)
RoleCompany Director
Correspondence AddressThe Barn 167 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration1 month, 2 weeks (resigned 07 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration1 month, 2 weeks (resigned 07 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2004
Appointment Duration1 month, 2 weeks (resigned 07 April 2004)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressWgn And Co
Convention House St Marys Street
Leeds
Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2010Final Gazette dissolved following liquidation (1 page)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
16 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
17 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
20 June 2007Declaration of solvency (3 pages)
20 June 2007Appointment of a voluntary liquidator (1 page)
20 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 June 2007Appointment of a voluntary liquidator (1 page)
20 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 June 2007Declaration of solvency (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (7 pages)
6 March 2007Return made up to 18/02/07; full list of members (7 pages)
11 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
11 October 2006Accounts for a small company made up to 28 February 2006 (5 pages)
16 February 2006Return made up to 18/02/06; full list of members (7 pages)
16 February 2006Return made up to 18/02/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
9 March 2005Return made up to 18/02/05; full list of members (7 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004Secretary resigned;director resigned (1 page)
17 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Company name changed broomco (3401) LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed broomco (3401) LIMITED\certificate issued on 15/04/04 (2 pages)
18 February 2004Incorporation (19 pages)