Company NameBustor Limited
Company StatusDissolved
Company Number01802871
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)
Previous NamesGrassvale Limited and EHC Harnham House Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMs Harriet Jane Dudgeon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMr Patrick John Keely
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2008)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Secretary NameMs Harriet Jane Dudgeon
NationalityBritish
StatusClosed
Appointed14 July 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 12 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressSoss Moss Cottage Nursery Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director NameMr Lewis Morgan Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 B Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER

Location

Registered AddressBollin House Riverside Park
Bollin Link Road
Wilmslow
Cheshire
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,973,956
Cash£64,335
Current Liabilities£1,860,612

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
21 April 2007Application for striking-off (1 page)
6 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
20 December 2006Declaration of assistance for shares acquisition (8 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
10 August 2005Return made up to 02/07/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
9 July 2004Return made up to 02/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 October 2003Registered office changed on 23/10/03 from: bollin house riverside park bollin walk wilmslow cheshire SK9 1DP (1 page)
13 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 September 2003Company name changed grassvale LIMITED\certificate issued on 21/09/03 (3 pages)
14 August 2003New director appointed (1 page)
14 August 2003Return made up to 02/07/03; full list of members (7 pages)
26 July 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 30 June 2001 (19 pages)
11 October 2001Return made up to 14/07/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
1 August 2000Return made up to 14/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 June 1999 (19 pages)
25 April 2000Registered office changed on 25/04/00 from: keely house westinghouse road trafford park manchester M17 1PY (1 page)
1 November 1999Full accounts made up to 30 June 1998 (32 pages)
23 September 1999Return made up to 14/07/99; no change of members (4 pages)
9 December 1998Return made up to 14/07/98; full list of members (6 pages)
23 November 1998Registered office changed on 23/11/98 from: 134 palatine road west didsbury manchester M20 3ZA (1 page)
18 November 1998Full accounts made up to 30 June 1997 (16 pages)
12 November 1997Return made up to 14/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 June 1996 (17 pages)
29 October 1996Registered office changed on 29/10/96 from: harnham house 134 palatine road didsbury manchester M20 9ZA (1 page)
2 October 1996Full accounts made up to 30 June 1995 (17 pages)
2 October 1996Return made up to 14/07/96; full list of members (6 pages)
18 September 1995Full accounts made up to 30 June 1994 (18 pages)
4 September 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1993£ nc 100/200000 26/05/93 (1 page)
16 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
23 March 1984Incorporation (14 pages)