Company NameJohn Buccleugh & Co. Limited
Company StatusDissolved
Company Number00376462
CategoryPrivate Limited Company
Incorporation Date3 October 1942(81 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(56 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameAlison Jane Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Secretary NameAlison Jane Anderson
NationalityBritish
StatusClosed
Appointed08 August 2000(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1992(49 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU
Secretary NameMr Anthony John Gearty
NationalityIrish
StatusResigned
Appointed23 May 1992(49 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1993(50 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 August 1998)
RoleChartered Accountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed18 July 1993(50 years, 10 months after company formation)
Appointment Duration5 years (resigned 12 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameKhosrow Tahmasebi
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(51 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameAlison Jane Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(55 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Secretary NameAlison Jane Anderson
NationalityBritish
StatusResigned
Appointed12 August 1998(55 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(57 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed17 January 2000(57 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,069,330
Current Liabilities£1,069,330

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
24 September 2001Ad 06/09/01--------- £ si 1069330@1=1069330 £ ic 24000/1093330 (2 pages)
24 September 2001£ nc 24000/1093330 06/09/01 (1 page)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Return made up to 23/05/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 December 2000 (7 pages)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274-288 london road hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Accounts for a dormant company made up to 1 January 2000 (6 pages)
6 June 2000Return made up to 23/05/00; full list of members (6 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Secretary resigned;director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 111 upper richmond road putney london SW15 2TJ (1 page)
9 July 1999Accounts for a dormant company made up to 2 January 1999 (8 pages)
8 June 1999Return made up to 23/05/99; no change of members (5 pages)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
24 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(9 pages)
1 July 1997Registered office changed on 01/07/97 from: new london bridge house 25 new london bridge street london SE1 9SG (1 page)
23 June 1997Return made up to 23/05/97; full list of members (13 pages)
5 June 1997Accounts for a dormant company made up to 28 December 1996 (7 pages)
10 December 1996Return made up to 23/05/96; no change of members (11 pages)
26 July 1996Accounts for a dormant company made up to 30 December 1995 (7 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)