Dissolved
Dissolved 2013-09-03
Company Information for BUYATOOL LIMITED
LEEDS, UNITED KINGDOM, LS11,
|
Company Registration Number
06357761
Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | |
---|---|
BUYATOOL LIMITED | |
Legal Registered Office | |
LEEDS UNITED KINGDOM | |
Company Number | 06357761 | |
---|---|---|
Date formed | 2007-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 07:14:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MASON |
||
ANDREW JOHN MASON |
||
MARTIN DUNCAN SCHOLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARON BROS. LTD. | Company Secretary | 2008-02-29 | CURRENT | 1950-12-23 | Dissolved 2014-11-14 | |
BARON BROS. LTD. | Director | 2008-02-29 | CURRENT | 1950-12-23 | Dissolved 2014-11-14 | |
BARON BROS. LTD. | Director | 2008-02-29 | CURRENT | 1950-12-23 | Dissolved 2014-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/08/11 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DUNCAN SCHOLEY / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MASON / 10/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MASON / 10/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCHOLEY / 28/08/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 30/09/2008 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 8 DARTMOUTH WAY SOUTHFORK IND PARK GARNET ROAD LEEDS WEST YORKSHIRE LS11 5JL | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
88(2) | AD 31/08/07 GBP SI 49999@1=49999 GBP IC 1/50000 | |
RES01 | ADOPT ARTICLES 29/02/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: C/O SAGARS LLP, ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as BUYATOOL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BUYATOOL LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUYATOOL LIMITED | Event Date | 2012-10-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |