Company NameBuschange Ltd
Company StatusDissolved
Company Number03158022
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleSoftware Eng
Correspondence Address70 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameRichard Mark Taylor
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address70 The Crescent
Off London Road
Northwich
Cheshire
CW9 8AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address70 The Crescent
Northwich
Cheshire
CW9 8AD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
12 April 2003Return made up to 13/02/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 May 2002Return made up to 13/02/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 13/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
3 April 2000Return made up to 13/02/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
26 March 1999Return made up to 13/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/97
(1 page)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 13/02/97; full list of members (6 pages)
2 July 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 February 1996New secretary appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (15 pages)