Company NameBuyers Unite Limited
Company StatusDissolved
Company Number00880375
CategoryPrivate Limited Company
Incorporation Date31 May 1966(57 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Patricia Phillips
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(26 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 12 May 2009)
RoleSecretary
Correspondence Address6 Oakdene Drive
Surbiton
Surrey
KT5 9NQ
Director NameJacqueline Hurley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(32 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleCredit Assesor
Correspondence Address3 Hythe Road
Worthing
West Sussex
BN11 5DA
Secretary NameMrs Patricia Phillips
NationalityBritish
StatusClosed
Appointed01 April 1999(32 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleSecretary
Correspondence Address6 Oakdene Drive
Surbiton
Surrey
KT5 9NQ
Director NameMrs Jacqueline Anne Hurley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1995)
RoleAccountant
Correspondence Address30 Seamill Park Crescent
Worthing
West Sussex
BN11 2PN
Director NameMr Patrick George Townsend
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address103 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Secretary NameMrs Jacqueline Anne Hurley
NationalityBritish
StatusResigned
Appointed30 August 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address30 Seamill Park Crescent
Worthing
West Sussex
BN11 2PN
Secretary NameMr Patrick George Townsend
NationalityBritish
StatusResigned
Appointed02 November 1995(29 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address103 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT

Location

Registered AddressUnit 20 Nonsuch Industrial
Estate Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

6 at 1J A Hurley
50.00%
Ordinary
6 at 1Ms Patricia Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£2,099
Cash£2,303
Current Liabilities£204

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
23 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 October 2007Return made up to 30/08/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
18 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: unit 15 nonsuch ind estate kiln lane epsom surrey KT17 1DH (1 page)
26 June 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
25 August 2005Return made up to 30/08/05; full list of members (7 pages)
16 August 2005Registered office changed on 16/08/05 from: 103 kingsmead avenue worcester park surrey KT4 8UT (1 page)
3 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 September 2003Return made up to 30/08/03; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2002Return made up to 30/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000New director appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 October 1999Return made up to 30/08/99; full list of members (6 pages)
18 May 1999£ ic 100/12 31/03/99 £ sr 88@1=88 (1 page)
25 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 September 1998Return made up to 30/08/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 October 1997Return made up to 30/08/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
11 September 1995Return made up to 30/08/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
12 February 1988First gazette (1 page)