Company NameBuzz Plastic Recycling Limited
Company StatusDissolved
Company Number05161821
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date14 March 2011 (13 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Geoffrey Clarney
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(6 months after company formation)
Appointment Duration6 years, 2 months (closed 14 March 2011)
RoleCompany Director
Correspondence AddressRobroyd Kennels Off Keresforth Hall Road
Barnsley
South Yorkshire
S70 6TY
Secretary NameJulie Clarney
NationalityBritish
StatusClosed
Appointed31 May 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 14 March 2011)
RoleCompany Director
Correspondence AddressRobroyd Kennels Off Keresforth Hall Road
Barnsley
South Yorkshire
S70 6TY
Director NameAndrew Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 July 2005)
RoleCompany Director
Correspondence Address29 Oliver Meadows
Elland
Halifax
West Yorkshire
HX5 9HA
Secretary NameAndrew Edwards
NationalityBritish
StatusResigned
Appointed23 December 2004(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 July 2005)
RoleCompany Director
Correspondence Address29 Oliver Meadows
Elland
Halifax
West Yorkshire
HX5 9HA
Director NameJohn Prigmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Springwood Close
Thurgoland
Sheffield
South Yorkshire
S35 7AB
Secretary NameDavid Geoffrey Clarney
NationalityBritish
StatusResigned
Appointed19 July 2005(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address39 Sheffield Road
Birdwell
Barnsley
South Yorkshire
S70 5XB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 7 Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2009Notice of completion of voluntary arrangement (7 pages)
20 December 2009Notice of completion of voluntary arrangement (7 pages)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2009Appointment of a voluntary liquidator (1 page)
23 November 2009Statement of affairs with form 4.19 (5 pages)
23 November 2009Appointment of a voluntary liquidator (1 page)
23 November 2009Statement of affairs with form 4.19 (5 pages)
23 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-18
(1 page)
10 November 2009Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire S70 1TL on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire S70 1TL on 10 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2009Director's change of particulars / david clarney / 16/02/2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Secretary's Change of Particulars / julie clarney / 16/02/2009 / HouseName/Number was: , now: robroyd kennels; Street was: 39 sheffield road, now: off keresforth hall road; Area was: birdwell, now: ; Post Code was: S70 5XB, now: S70 6TY (1 page)
18 June 2009Director's Change of Particulars / david clarney / 16/02/2009 / HouseName/Number was: , now: robroyd kennels; Street was: 39 sheffield road, now: off keresforth hall road; Area was: birdwell, now: ; Post Code was: S70 5XB, now: S70 6TY (1 page)
18 June 2009Secretary's change of particulars / julie clarney / 16/02/2009 (1 page)
16 January 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 January 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
2 September 2008Return made up to 24/06/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 August 2007Return made up to 24/06/07; full list of members (6 pages)
10 August 2007Return made up to 24/06/07; full list of members (6 pages)
6 June 2007Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley s yorks S70 2LW (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley s yorks S70 2LW (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 4 chambers road platts common ind est hoyland barnsley south yorkshire S74 9SA (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 4 chambers road platts common ind est hoyland barnsley south yorkshire S74 9SA (1 page)
5 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(7 pages)
5 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Return made up to 24/06/05; full list of members (3 pages)
12 September 2005Return made up to 24/06/05; full list of members (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: unit 10 maple drive mapplewell business park mapplewell barnsley south yorkshire S75 6BP (1 page)
20 June 2005Registered office changed on 20/06/05 from: unit 10 maple drive mapplewell business park mapplewell barnsley south yorkshire S75 6BP (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
5 January 2005Registered office changed on 05/01/05 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Registered office changed on 02/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 July 2004Registered office changed on 02/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)