Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2009(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 April 2014) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Frank Bucher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2008) |
Role | Publisher |
Correspondence Address | Alte Buehlhos Str 10 Ch-8309 Obervil Foreign |
Director Name | Ronald Percival Harman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2008) |
Role | Computer Systems Supplier |
Correspondence Address | Wellingtonia 8 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Barbara Ann Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Wellingtonia 8 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Mr Jeremy William Parkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Wetherlam 24 Staniland Drive Weybridge Surrey KT13 0XN |
Director Name | William James Muttram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15b Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed buchair (U.K.) LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
30 July 2013 | Company name changed buchair (U.K.) LIMITED\certificate issued on 30/07/13
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Appointment Terminated Director carolyn pickering (1 page) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Director appointed ian michael glencross (1 page) |
30 September 2009 | Director appointed ian michael glencross (1 page) |
17 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 July 2009 | Appointment terminated director william muttram (1 page) |
20 July 2009 | Director appointed reed business magazines LIMITED (3 pages) |
20 July 2009 | Director appointed reed business magazines LIMITED (3 pages) |
20 July 2009 | Appointment Terminated Director william muttram (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 April 2008 | Director appointed carolyn bridget pickering (3 pages) |
9 April 2008 | Director appointed carolyn bridget pickering (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from wellingtonia 8 raglan road reigate surrey RH2 odp (1 page) |
2 April 2008 | Appointment Terminated Secretary barbara harman (1 page) |
2 April 2008 | Director appointed william james muttram (3 pages) |
2 April 2008 | Director appointed william james muttram (3 pages) |
2 April 2008 | Secretary appointed ian michael glencross (2 pages) |
2 April 2008 | Appointment terminated director frank bucher (1 page) |
2 April 2008 | Appointment Terminated Director frank bucher (1 page) |
2 April 2008 | Appointment terminated secretary barbara harman (1 page) |
2 April 2008 | Appointment Terminated Director ronald harman (1 page) |
2 April 2008 | Secretary appointed ian michael glencross (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from wellingtonia 8 raglan road reigate surrey RH2 odp (1 page) |
2 April 2008 | Appointment terminated director ronald harman (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2001 | £ ic 100/50 31/03/01 £ sr 50@1=50 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
10 May 2001 | £ ic 100/50 31/03/01 £ sr 50@1=50 (1 page) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 30/09/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 March 1996 | New director appointed (2 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
11 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 March 1990 | New director appointed (2 pages) |
1 March 1990 | New director appointed (2 pages) |
1 March 1990 | Registered office changed on 01/03/90 from: 372 old street london EC1V 9LT (1 page) |
1 March 1990 | Registered office changed on 01/03/90 from: 372 old street london EC1V 9LT (1 page) |