Company NameBuzwell Group Limited
DirectorsRobert Brooks and Colin John Parker
Company StatusDissolved
Company Number04790718
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)
Previous NameBuzwell Limited

Business Activity

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

Directors

Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Correspondence Address14 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Director NameColin John Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address34 Forest Dean
Fleet
Hampshire
GU51 2UQ
Director NameMr Robert Frederick Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Secretary NameMr Robert Frederick Turner
NationalityBritish
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Director NameJanice Mary Melrose Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2004)
RoleAccountant
Correspondence Address4 Blanchard Close
Wootton
Northamptonshire
NN4 6RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Onicus Limited
Citypoint
1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 August 2005Dissolved (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Order of court to wind up (2 pages)
24 December 2004Court order notice of winding up (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
30 September 2004Return made up to 06/06/04; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
7 July 2004Director resigned (1 page)
6 May 2004New director appointed (1 page)
13 December 2003Registered office changed on 13/12/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
11 November 2003Company name changed buzwell LIMITED\certificate issued on 11/11/03 (2 pages)
15 October 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 July 2003Memorandum and Articles of Association (16 pages)
5 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 June 2003Incorporation (17 pages)