Company NameBuchan Tunnelling Limited
DirectorsNigel James Maxwell Davies and AMEC Nominees Limited
Company StatusActive
Company Number00172928
CategoryPrivate Limited Company
Incorporation Date2 February 1921(103 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusCurrent
Appointed08 June 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(72 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusCurrent
Appointed08 June 1991(70 years, 4 months after company formation)
Appointment Duration32 years, 11 months
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Charges

20 August 1969Delivered on: 26 August 1969
Satisfied on: 4 February 1987
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Situate and fronting to eccleshall road, swnnerton, staffordshire as comprised in a conveyance dated 17TH july 1969.
Fully Satisfied

Filing History

13 May 2015Restoration by order of the court (3 pages)
13 May 2015Restoration by order of the court (3 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Restoration by order of the court (4 pages)
30 March 2012Restoration by order of the court (4 pages)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
11 May 2005Restoration by order of the court (2 pages)
11 May 2005Restoration by order of the court (2 pages)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2002Restoration by order of the court (2 pages)
2 April 2002Restoration by order of the court (2 pages)
15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
7 June 1994Restoration by order of the court (2 pages)
7 June 1994Restoration by order of the court (2 pages)
3 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
3 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
11 January 1994First Gazette notice for compulsory strike-off (1 page)
11 January 1994First Gazette notice for compulsory strike-off (1 page)
9 December 1993Director resigned (5 pages)
9 December 1993New director appointed (5 pages)
9 December 1993New director appointed (5 pages)
9 December 1993Director resigned (5 pages)
5 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
5 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
3 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1993Return made up to 08/06/93; no change of members (4 pages)
27 July 1993Return made up to 08/06/93; no change of members (4 pages)
5 July 1991Return made up to 08/06/91; full list of members (7 pages)
5 July 1991Return made up to 08/06/91; full list of members (7 pages)
30 March 1990Company name changed C.V.buchan & company,LIMITED\certificate issued on 31/03/90 (2 pages)
30 March 1990Company name changed C.V.buchan & company,LIMITED\certificate issued on 31/03/90 (2 pages)
27 December 1974Annual return made up to 10/12/74 (4 pages)
24 December 1973Accounts made up to 31 December 2073 (10 pages)
2 February 1921Incorporation (37 pages)
2 February 1921Incorporation (37 pages)