C.BUSWELL & SONS LIMITED

Register to unlock more data on OkredoRegister

C.BUSWELL & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00208017

Incorporation date

22/08/1925

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Baker Tilley, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1980)
dot icon10/03/2010
Final Gazette dissolved following liquidation
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-30
dot icon10/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon22/05/2009
Liquidators' statement of receipts and payments to 2009-05-13
dot icon25/11/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon02/06/2008
Liquidators' statement of receipts and payments to 2008-11-13
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Appointment of a voluntary liquidator
dot icon03/06/2007
Statement of affairs
dot icon04/04/2007
Registered office changed on 04/04/07 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP
dot icon26/09/2006
Return made up to 13/07/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon18/08/2006
Secretary's particulars changed
dot icon18/08/2006
Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU
dot icon31/08/2005
Accounts made up to 2005-04-30
dot icon05/08/2005
Return made up to 13/07/05; full list of members
dot icon02/03/2005
Accounts made up to 2004-04-30
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon02/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New secretary appointed
dot icon01/10/2003
Accounting reference date extended from 30/09/03 to 30/04/04
dot icon19/09/2003
New director appointed
dot icon06/08/2003
Return made up to 13/07/03; full list of members
dot icon06/08/2003
Location of register of members address changed
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Registered office changed on 29/07/03 from: 21 the crescent leatherhead surrey KT22 8DY
dot icon29/07/2003
New secretary appointed
dot icon21/07/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon05/07/2003
Accounts made up to 2002-12-31
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 13/07/02; full list of members
dot icon06/08/2001
Return made up to 13/07/01; full list of members
dot icon06/08/2001
Accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 13/07/00; full list of members
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Registered office changed on 13/04/01
dot icon02/08/2000
Accounts made up to 1999-12-31
dot icon17/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon27/10/1999
Return made up to 13/07/99; full list of members
dot icon01/09/1999
Accounts made up to 1998-10-31
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New secretary appointed
dot icon01/09/1999
Director resigned
dot icon16/03/1999
Secretary resigned;director resigned
dot icon17/08/1998
Accounts made up to 1997-10-31
dot icon11/08/1998
Return made up to 13/07/98; no change of members
dot icon04/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon11/08/1997
Accounts made up to 1996-10-31
dot icon11/08/1997
Return made up to 13/07/97; no change of members
dot icon11/08/1997
Registered office changed on 11/08/97
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed
dot icon28/01/1997
Director resigned
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Director resigned
dot icon12/09/1996
Return made up to 13/07/96; full list of members
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
Registered office changed on 12/09/96
dot icon15/08/1996
Accounts made up to 1995-10-31
dot icon30/10/1995
Secretary resigned;director resigned;new director appointed
dot icon30/10/1995
New secretary appointed
dot icon26/07/1995
Accounts made up to 1994-10-31
dot icon26/07/1995
Return made up to 13/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Director resigned;new director appointed
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Resolutions
dot icon06/09/1994
Return made up to 13/07/94; no change of members
dot icon19/04/1994
Accounts made up to 1993-10-31
dot icon18/08/1993
Return made up to 13/07/93; full list of members
dot icon28/04/1993
Return made up to 13/07/92; full list of members
dot icon28/04/1993
Accounts made up to 1992-10-31
dot icon28/04/1993
Accounts made up to 1991-10-31
dot icon28/04/1993
Return made up to 13/07/91; no change of members
dot icon28/04/1993
Registered office changed on 28/04/93
dot icon08/03/1993
Compulsory strike-off action has been discontinued
dot icon08/12/1992
First Gazette notice for compulsory strike-off
dot icon03/09/1991
Accounts made up to 1990-10-31
dot icon27/08/1991
Strike-off action suspended
dot icon27/08/1991
First Gazette notice for compulsory strike-off
dot icon23/10/1990
Director resigned;new director appointed
dot icon23/10/1990
Return made up to 14/09/90; no change of members
dot icon21/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1990
Accounts made up to 1989-10-31
dot icon16/08/1989
Registered office changed on 16/08/89 from: hanging sword house 21 whitefriars street london EC4 8YAL
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Accounts made up to 1988-10-31
dot icon15/08/1989
Return made up to 13/07/89; full list of members
dot icon23/08/1988
Return made up to 07/07/88; full list of members
dot icon30/06/1988
Full accounts made up to 1987-10-31
dot icon29/12/1987
Return made up to 14/11/87; full list of members
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon27/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1987
Director resigned
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon18/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 10/06/86; full list of members
dot icon13/08/1980
Annual return made up to 08/08/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2005
dot iconLast change occurred
30/04/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2005
dot iconNext account date
30/04/2006
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
09/09/2003 - 27/10/2003
103
BROWALLIA CORPORATE DIRECTOR LIMITED
Corporate Director
23/03/2004 - Present
25
Wood, David Roy
Director
31/12/2003 - 23/03/2004
30
Collins, Allan
Secretary
19/06/1997 - 23/02/1998
9
Griffiths, Ian Charles
Director
23/02/1998 - 26/02/1999
27

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 C.BUSWELL & SONS LIMITED

C.BUSWELL & SONS LIMITED is an(a) Dissolved company incorporated on 22/08/1925 with the registered office located at Baker Tilley, 5 Old Bailey, London EC4M 7AF. 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 C.BUSWELL & SONS LIMITED?

toggle

C.BUSWELL & SONS LIMITED is currently Dissolved. It was registered on 22/08/1925 and dissolved on 10/03/2010.

Where is C.BUSWELL & SONS LIMITED located?

toggle

C.BUSWELL & SONS LIMITED is registered at Baker Tilley, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for C.BUSWELL & SONS LIMITED?

toggle

The latest filing was on 10/03/2010: Final Gazette dissolved following liquidation.