DOCTOR BUYLINES LIMITED

Register to unlock more data on OkredoRegister

DOCTOR BUYLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03472536

Incorporation date

26/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent NP22 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon14/03/2016
First Gazette notice for voluntary strike-off
dot icon01/03/2016
Application to strike the company off the register
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Redmond Mcevoy on 2014-09-15
dot icon13/10/2015
Director's details changed for Leslie Deacon on 2014-09-15
dot icon13/10/2015
Director's details changed for Mr Conor Francis Costigan on 2014-09-15
dot icon13/07/2015
Micro company accounts made up to 2015-05-31
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon23/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon12/10/2014
Termination of appointment of David Frank Armstrong as a director on 2014-09-30
dot icon05/06/2014
Satisfaction of charge 3 in full
dot icon04/06/2014
Termination of appointment of William Armstrong as a secretary
dot icon04/06/2014
Termination of appointment of Hugh Hamer as a director
dot icon04/06/2014
Appointment of Conor Francis Costigan as a director
dot icon04/06/2014
Appointment of Leslie Deacon as a director
dot icon04/06/2014
Appointment of David Frank Armstrong as a director
dot icon04/06/2014
Appointment of Redmond Mcevoy as a director
dot icon24/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon26/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon28/02/2012
Termination of appointment of Steve Dunn as a director
dot icon28/02/2012
Appointment of Mr Hugh Lloyd Hamer as a director
dot icon21/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon30/07/2011
Appointment of Mr William Armstrong as a secretary
dot icon30/06/2011
Termination of appointment of Patrick Mulcahy as a secretary
dot icon30/06/2011
Termination of appointment of Patrick Mulcahy as a director
dot icon12/04/2011
Amended accounts made up to 2010-07-31
dot icon06/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon31/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/05/2009
Director appointed steve dunn
dot icon26/05/2009
Appointment terminated director vincent kerr
dot icon15/12/2008
Return made up to 27/11/08; full list of members
dot icon08/09/2008
Appointment terminated director nigel knight
dot icon08/06/2008
Auditor's resignation
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon03/02/2008
Return made up to 27/11/07; full list of members
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
Secretary resigned
dot icon11/06/2007
Declaration of assistance for shares acquisition
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Resolutions
dot icon11/06/2007
Auditor's resignation
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned;director resigned
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 27/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2006-07-31
dot icon19/09/2006
Registered office changed on 20/09/06 from: the whitbread centre rhymney tredegar gwent NP22 5XD
dot icon04/04/2006
Full accounts made up to 2005-07-31
dot icon23/11/2005
Return made up to 27/11/05; full list of members
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon09/01/2005
Return made up to 27/11/04; full list of members
dot icon01/12/2004
Full accounts made up to 2004-07-31
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon14/12/2003
Return made up to 27/11/03; full list of members
dot icon16/10/2003
Certificate of change of name
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon27/01/2003
Return made up to 27/11/02; full list of members
dot icon20/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/03/2002
New director appointed
dot icon02/12/2001
Return made up to 27/11/01; full list of members
dot icon02/12/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Certificate of change of name
dot icon19/08/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon19/08/2001
Registered office changed on 20/08/01 from: the whitbread centre the terrace, rhymney tredegar gwent NP22 5XD
dot icon12/12/2000
Return made up to 27/11/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon24/04/2000
Accounts for a small company made up to 1998-12-31
dot icon13/02/2000
Return made up to 27/11/99; full list of members
dot icon13/02/2000
Accounting reference date shortened from 30/11/99 to 31/12/98
dot icon13/02/2000
Registered office changed on 14/02/00 from: southwood house 9 southwood avenue kingston upon thames surrey KT2 7HD
dot icon20/12/1998
Return made up to 27/11/98; full list of members
dot icon05/01/1998
New director appointed
dot icon05/01/1998
Registered office changed on 06/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/11/1997 - 09/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/11/1997 - 09/12/1997
43699
Armstrong, William
Secretary
19/07/2011 - 30/05/2014
-
Williams, Robin Vaughan
Secretary
09/12/1997 - 28/02/2005
2
Kerr, Vincent Brian
Secretary
21/05/2007 - 03/09/2007
4

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 DOCTOR BUYLINES LIMITED

DOCTOR BUYLINES LIMITED is an(a) Dissolved company incorporated on 26/11/1997 with the registered office located at Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent NP22 5PY. There are currently 3 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 DOCTOR BUYLINES LIMITED?

toggle

DOCTOR BUYLINES LIMITED is currently Dissolved. It was registered on 26/11/1997 and dissolved on 22/08/2016.

Where is DOCTOR BUYLINES LIMITED located?

toggle

DOCTOR BUYLINES LIMITED is registered at Craiglas House, Maerdy Industrial Estate, Rhymney, Gwent NP22 5PY.

What does DOCTOR BUYLINES LIMITED do?

toggle

DOCTOR BUYLINES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOCTOR BUYLINES LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.