BUCHMANN UK LIMITED

Register to unlock more data on OkredoRegister

BUCHMANN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052749

Incorporation date

14/08/2000

Size

Full

Contacts

Registered address

Registered address

107 Laker Road, Rochester Airport Estate, Rochester, Kent ME1 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon30/10/2012
Application to strike the company off the register
dot icon08/11/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Melanie Horton as a secretary
dot icon02/03/2011
Termination of appointment of Andrew Brandi as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon03/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon03/10/2010
Director's details changed for Mr Andrew Michael Brandi on 2010-08-15
dot icon03/10/2010
Secretary's details changed for Melanie Susan Horton on 2010-08-15
dot icon18/08/2010
Appointment of Mr Ran Sasson as a director
dot icon18/08/2010
Appointment of Dr Marc Mordekhai Abitbol as a director
dot icon12/08/2010
Termination of appointment of Daniel Peyrot as a director
dot icon12/08/2010
Termination of appointment of Jacques Buchmann as a director
dot icon12/08/2010
Termination of appointment of Frank Buchmann as a director
dot icon02/02/2010
Full accounts made up to 2008-12-31
dot icon18/01/2010
Register inspection address has been changed
dot icon03/09/2009
Return made up to 15/08/09; no change of members
dot icon16/03/2009
Appointment Terminated Secretary karen ritzema
dot icon16/03/2009
Secretary appointed melanie susan horton
dot icon23/10/2008
Return made up to 15/08/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Director appointed mr andrew michael brandi
dot icon09/09/2008
Appointment Terminated Director ronald wright
dot icon25/08/2008
Appointment Terminated Director barry dibble
dot icon13/07/2008
Director appointed mr ronald william wright
dot icon16/09/2007
Return made up to 15/08/07; full list of members
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Certificate of change of name
dot icon22/01/2007
Auditor's resignation
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 15/08/06; full list of members
dot icon30/08/2006
Particulars of contract relating to shares
dot icon30/08/2006
Ad 30/04/06--------- £ si [email protected]=680000 £ ic 150000/830000
dot icon29/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 15/08/05; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 15/08/04; full list of members
dot icon06/12/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon30/11/2003
New director appointed
dot icon23/09/2003
Return made up to 15/08/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Particulars of contract relating to shares
dot icon03/02/2003
Ad 30/08/02--------- £ si [email protected]=149999 £ ic 1/150000
dot icon03/02/2003
Resolutions
dot icon03/02/2003
Resolutions
dot icon03/02/2003
£ nc 1000/1000000 30/08/02
dot icon19/01/2003
Resolutions
dot icon19/12/2002
Certificate of change of name
dot icon26/08/2002
Return made up to 15/08/02; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon09/08/2002
Auditor's resignation
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon23/09/2001
Return made up to 15/08/01; full list of members
dot icon11/09/2001
Director resigned
dot icon12/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Memorandum and Articles of Association
dot icon31/01/2001
S-div 22/01/01
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon30/11/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon30/11/2000
Registered office changed on 01/12/00 from: dundas & wilson cs garrett & co third floor, 180 strand london WC2R 2NN
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon01/11/2000
Certificate of change of name
dot icon14/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibble, Barry
Director
16/11/2000 - 25/08/2008
10
Wright, Ron
Director
10/07/2008 - 08/09/2008
-
D.W. COMPANY SERVICES LIMITED
Nominee Secretary
14/08/2000 - 06/12/2001
325
Crawford, Douglas James
Nominee Director
14/08/2000 - 16/11/2000
73
Polson, Michael Buchanan
Director
14/08/2000 - 16/11/2000
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCHMANN UK LIMITED

BUCHMANN UK LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at 107 Laker Road, Rochester Airport Estate, Rochester, Kent ME1 3QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCHMANN UK LIMITED?

toggle

BUCHMANN UK LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 25/02/2013.

Where is BUCHMANN UK LIMITED located?

toggle

BUCHMANN UK LIMITED is registered at 107 Laker Road, Rochester Airport Estate, Rochester, Kent ME1 3QX.

What does BUCHMANN UK LIMITED do?

toggle

BUCHMANN UK LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BUCHMANN UK LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.