Company NameBuker (UK) Limited
Company StatusDissolved
Company Number02570454
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameDavid W. Buker (Europe) Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Allan Potter
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1992(2 years after company formation)
Appointment Duration8 years, 10 months (closed 16 October 2001)
RoleManagement Educations Speaker/
Correspondence Address2021 West Ninth Street
Winfield
Kansas 67156 Usa
Director NameMichael Gene Tincher
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1992(2 years after company formation)
Appointment Duration8 years, 10 months (closed 16 October 2001)
RoleManagement Education Speaker/C
Correspondence Address1292 Ridgewood Drive
Highland Park
Illinois 60035
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed14 January 1991(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 16 October 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJames William Biehl
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1995)
RoleManagemet Education Speaker/Consultant
Correspondence AddressN80 W7059 Hickory Street
Cedarburgh
Wisconsin 53012
United States
Director NameAllan Robert Kauth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1997)
RoleManagement Education Speaker
Correspondence AddressN2665 Boos Lane
Jefferson
Wisconsin 53549
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,101
Cash£431
Current Liabilities£24,532

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 January 2000Full accounts made up to 31 December 1998 (11 pages)
4 January 2000Return made up to 21/12/99; full list of members (5 pages)
5 January 1999Return made up to 21/12/98; full list of members (5 pages)
5 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 February 1998Return made up to 21/12/97; full list of members (5 pages)
6 February 1998Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 1997Return made up to 21/12/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (10 pages)
4 January 1996Return made up to 21/12/95; full list of members (7 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 June 1995Director resigned (4 pages)
25 May 1995New director appointed (4 pages)
19 May 1995Memorandum and Articles of Association (104 pages)