Company NameBuyitback Limited
Company StatusDissolved
Company Number03949036
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameArcwire Limited

Directors

Director NameMark John Beaumont
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address93 Baizdon Road
London
SE3 0UL
Director NameDonald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleExecutive
Correspondence Address91 Saint Georges Square Mews
London
SW1V 3RZ
Director NameRichard John Rimmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleManagement Consultant
Correspondence AddressCorner Cottage
Chailey Green
Lewes
East Sussex
BN8 4DA
Secretary NameRichard John Rimmer
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 months after company formation)
Appointment Duration23 years, 10 months
RoleManagement Consultant
Correspondence AddressCorner Cottage
Chailey Green
Lewes
East Sussex
BN8 4DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 2003Dissolved (1 page)
24 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (6 pages)
24 December 2001Liquidators statement of receipts and payments (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 19 the droveway haywards heath west sussex RH16 1LL (1 page)
28 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2000Statement of affairs (13 pages)
28 December 2000Appointment of a voluntary liquidator (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
30 November 2000£ nc 1000/113581 22/06/00 (2 pages)
30 November 2000Ad 29/09/00--------- £ si [email protected]=163 £ ic 1/164 (2 pages)
30 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 March 2000Incorporation (13 pages)