Company NameBuchanan Aerospace Limited
Company StatusDissolved
Company Number03308882
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 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 NameMr Joseph Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleAir Frame Fitter
Correspondence Address8 Tram Road
Buckley
Clwyd
CH7 3NH
Wales
Secretary NameGillian Ann Jones
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Tram Road
Buckley
Flintshire
CH7 3NH
Wales
Secretary NameMr Joseph Jones
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleAir Frame Fitter
Correspondence Address8 Tram Road
Buckley
Clwyd
CH7 3NH
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address8 Tram Road
Buckley
Clwyd
CH7 3NH
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Financials

Year2014
Turnover£19,519
Net Worth£3,806
Cash£6,145
Current Liabilities£2,632

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
16 November 2001Application for striking-off (1 page)
12 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
7 February 2001Full accounts made up to 31 January 2000 (8 pages)
1 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2000Registered office changed on 16/08/00 from: 8 cromwell avenue buckley flintshire CH7 2QT (1 page)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
24 January 2000Return made up to 28/01/00; full list of members (7 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 28 January 1998 (2 pages)
24 February 1998Return made up to 28/01/98; full list of members (6 pages)
24 September 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 8 cromwell avenue buckley flintshire CH7 2QT (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
19 February 1997Director resigned (1 page)
28 January 1997Incorporation (6 pages)