Company NameBuzwell Management Limited
Company StatusDissolved
Company Number04816637
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameLimbrook Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin John Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Forest Dean
Fleet
Hampshire
GU51 2UQ
Secretary NameMr Robert Frederick Turner
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 13 October 2010)
RoleSolicitor
Correspondence Address14 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Director NameJanice Mary Melrose Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2004(7 months, 2 weeks 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
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Return of final meeting of creditors (1 page)
13 July 2010Notice of final account prior to dissolution (1 page)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007O/C - removal of liquidator (14 pages)
11 January 2007O/C - removal of liquidator (14 pages)
14 December 2004Registered office changed on 14/12/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
14 December 2004Registered office changed on 14/12/04 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page)
9 December 2004Appointment of a liquidator (1 page)
9 December 2004Appointment of a liquidator (1 page)
13 October 2004Order of court to wind up (1 page)
13 October 2004Order of court to wind up (1 page)
12 October 2004Order of court to wind up (2 pages)
12 October 2004Order of court to wind up (2 pages)
1 October 2004Return made up to 01/07/04; full list of members (7 pages)
1 October 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
13 February 2004Registered office changed on 13/02/04 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
13 February 2004Registered office changed on 13/02/04 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page)
23 October 2003Memorandum and Articles of Association (13 pages)
23 October 2003Memorandum and Articles of Association (13 pages)
20 October 2003Company name changed limbrook LIMITED\certificate issued on 20/10/03 (2 pages)
20 October 2003Company name changed limbrook LIMITED\certificate issued on 20/10/03 (2 pages)
15 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
15 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
17 July 2003Registered office changed on 17/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
1 July 2003Incorporation (17 pages)