Company NameBuylap Limited
Company StatusDissolved
Company Number02309137
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(10 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(12 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed11 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1991)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameNigel John Linstead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1991)
RoleSurveyor
Correspondence Address27 Overhill
Homefield Road
Warlingham
Surrey
CR3 9JR
Director NameBerth Nordling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1991)
RoleCommercial Advisor
Correspondence Address9 Jane Close
London
Nw3
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2001Return made up to 30/04/01; full list of members (7 pages)
28 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
12 May 2000Return made up to 30/04/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 September 1999 (8 pages)
4 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/99
(1 page)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 12/08/99--------- £ si 12889955@1=12889955 £ ic 2/12889957 (2 pages)
19 August 1999£ nc 1000/12890955 12/08/99 (3 pages)
10 June 1999Secretary's particulars changed (1 page)
18 May 1999Location of register of members (1 page)
18 May 1999Return made up to 30/04/99; no change of members (5 pages)
14 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (89 pages)
30 November 1998Registered office changed on 30/11/98 from: sunley house olds approach tolpits lane watford herts WD1 8TB (1 page)
14 May 1998Full accounts made up to 30 September 1997 (96 pages)
14 May 1998Return made up to 30/04/98; full list of members (7 pages)
9 December 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
15 October 1996Full group accounts made up to 30 September 1995 (13 pages)
12 August 1996Auditor's resignation (1 page)
25 April 1996Return made up to 30/04/96; full list of members (7 pages)
15 November 1995Secretary's particulars changed (4 pages)
16 May 1995Return made up to 30/04/95; full list of members (12 pages)