BUCHAN EXPERTISE LTD

Register to unlock more data on OkredoRegister

BUCHAN EXPERTISE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09220669

Incorporation date

16/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon08/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
dot icon08/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon07/02/2023
Registered office address changed from 48 Holmsdale Road Coventry CV6 5BJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08
dot icon07/02/2023
Termination of appointment of Hasan Koshin as a director on 2023-02-02
dot icon07/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon07/02/2023
Cessation of Hasan Koshin as a person with significant control on 2023-02-02
dot icon07/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon14/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon18/05/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/04/2021
Registered office address changed from 42 Fraser Close Daventry NN11 4GZ United Kingdom to 48 Holmsdale Road Coventry CV6 5BJ on 2021-04-01
dot icon01/04/2021
Notification of Hasan Koshin as a person with significant control on 2021-03-01
dot icon01/04/2021
Appointment of Mr Hasan Koshin as a director on 2021-03-01
dot icon01/04/2021
Cessation of Mircea Sidencu as a person with significant control on 2021-03-01
dot icon01/04/2021
Termination of appointment of Mircea Sidencu as a director on 2021-03-01
dot icon09/11/2020
Registered office address changed from Mayfair 10 Claypit Road, Foulsham Dereham NR20 5RW England to 42 Fraser Close Daventry NN11 4GZ on 2020-11-09
dot icon09/11/2020
Notification of Mircea Sidencu as a person with significant control on 2020-10-21
dot icon09/11/2020
Cessation of William Bowen as a person with significant control on 2020-10-21
dot icon09/11/2020
Appointment of Mr Mircea Sidencu as a director on 2020-10-21
dot icon09/11/2020
Termination of appointment of William Bowen as a director on 2020-10-21
dot icon27/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon21/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon13/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Mayfair 10 Claypit Road, Foulsham Dereham NR20 5RW on 2019-08-13
dot icon13/08/2019
Notification of William Bowen as a person with significant control on 2019-07-15
dot icon13/08/2019
Appointment of Mr William Bowen as a director on 2019-07-15
dot icon13/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-15
dot icon13/08/2019
Termination of appointment of Terry Dunne as a director on 2019-07-15
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon28/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-28
dot icon28/06/2018
Termination of appointment of Luke Thomas Holland as a director on 2018-04-05
dot icon28/06/2018
Registered office address changed from 5 New Street Scalford Melton Mowbray LE14 4DP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-06-28
dot icon28/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon28/06/2018
Cessation of Luke Thomas Holland as a person with significant control on 2018-04-05
dot icon28/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-20
dot icon01/11/2017
Confirmation statement made on 2017-09-20 with updates
dot icon01/11/2017
Notification of Luke Thomas Holland as a person with significant control on 2017-09-20
dot icon01/11/2017
Appointment of Mr Luke Thomas Holland as a director on 2017-09-20
dot icon01/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 New Street Scalford Melton Mowbray LE14 4DP on 2017-11-01
dot icon01/11/2017
Cessation of Tom Buckby as a person with significant control on 2016-09-29
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/04/2017
Termination of appointment of Jake Ewington as a director on 2017-03-15
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 22 Wellington Road Andover SP10 3JW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon07/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon06/10/2016
Termination of appointment of Tom Buckby as a director on 2016-09-29
dot icon06/10/2016
Registered office address changed from 37 Warn Crescent Oakham Rutland LE15 6LZ United Kingdom to 22 Wellington Road Andover SP10 3JW on 2016-10-06
dot icon06/10/2016
Appointment of Jake Ewington as a director on 2016-09-29
dot icon09/05/2016
Registered office address changed from 15 Knightrider Street Maidstone ME15 6LP United Kingdom to 37 Warn Crescent Oakham Rutland LE15 6LZ on 2016-05-09
dot icon06/05/2016
Appointment of Tom Buckby as a director on 2016-04-26
dot icon06/05/2016
Termination of appointment of Jamie Naylor as a director on 2016-04-26
dot icon18/04/2016
Micro company accounts made up to 2015-09-30
dot icon18/12/2015
Termination of appointment of Martin Lonsdale as a director on 2015-12-10
dot icon18/12/2015
Appointment of Jamie Naylor as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 38 Wood Street Burton-on-Trent DE14 3AB United Kingdom to 15 Knightrider Street Maidstone ME15 6LP on 2015-12-18
dot icon26/10/2015
Appointment of Martin Lonsdale as a director on 2015-10-12
dot icon26/10/2015
Registered office address changed from 42 Beech Hill Road Tidworth SP9 7NB to 38 Wood Street Burton-on-Trent DE14 3AB on 2015-10-26
dot icon26/10/2015
Termination of appointment of Samuel Poulton as a director on 2015-10-12
dot icon30/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon30/06/2015
Director's details changed for Samuel Poulton on 2015-06-23
dot icon30/06/2015
Registered office address changed from 49 Beech Hill Road Tidworth SP9 7NB United Kingdom to 42 Beech Hill Road Tidworth SP9 7NB on 2015-06-30
dot icon27/05/2015
Registered office address changed from 21 Westminster Avenue Whitefield Manchester M45 6DS United Kingdom to 49 Beech Hill Road Tidworth SP9 7NB on 2015-05-27
dot icon27/05/2015
Appointment of Samuel Poulton as a director on 2015-05-20
dot icon27/05/2015
Termination of appointment of Amy Stretton as a director on 2015-05-20
dot icon10/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-30
dot icon10/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Westminster Avenue Whitefield Manchester M45 6DS on 2014-11-10
dot icon10/11/2014
Appointment of Amy Stretton as a director on 2014-10-30
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hasan Koshin
Director
28/02/2021 - 01/02/2023
-
Ayyaz, Mohammed
Director
01/02/2023 - Present
5441

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUCHAN EXPERTISE LTD

BUCHAN EXPERTISE LTD is an(a) Dissolved company incorporated on 16/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHAN EXPERTISE LTD?

toggle

BUCHAN EXPERTISE LTD is currently Dissolved. It was registered on 16/09/2014 and dissolved on 15/08/2023.

Where is BUCHAN EXPERTISE LTD located?

toggle

BUCHAN EXPERTISE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BUCHAN EXPERTISE LTD do?

toggle

BUCHAN EXPERTISE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BUCHAN EXPERTISE LTD have?

toggle

BUCHAN EXPERTISE LTD had 1 employees in 2022.

What is the latest filing for BUCHAN EXPERTISE LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.