Company NameLisbeth Buchler Limited
Company StatusDissolved
Company Number00933083
CategoryPrivate Limited Company
Incorporation Date31 May 1968(55 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilliam Thomas Francis Duke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(23 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2002)
RoleFurier
Correspondence Address70 Parkside Drive
Watford
Hertfordshire
WD1 3AX
Director NameLisbeth Morgan
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(23 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address35 Hamilton House
Hall Road
London
NW8 9PN
Secretary NameLisbeth Morgan
NationalityBritish
StatusClosed
Appointed04 October 1994(26 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 12 November 2002)
RoleSecretary
Correspondence Address35 Hamilton House
Hall Road
London
NW8 9PN
Director NamePercy Frederick Morgan
NationalityBritish
StatusResigned
Appointed27 April 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleFurier
Correspondence Address57 The Avenue
Wembley
Middlesex
HA9 9PL
Secretary NamePercy Frederick Morgan
NationalityBritish
StatusResigned
Appointed27 April 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address57 The Avenue
Wembley
Middlesex
HA9 9PL

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£181
Cash£1,179
Current Liabilities£1,235

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 April 2001Return made up to 31/03/01; full list of members (5 pages)
2 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 June 2000Return made up to 31/03/00; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
1 July 1999Return made up to 31/03/99; full list of members (5 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 June 1998Return made up to 31/03/98; full list of members (5 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 April 1997Return made up to 31/03/97; full list of members (5 pages)
21 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 May 1996Return made up to 31/03/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 July 1995 (12 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)