Company NameBuckmed U.K. Limited
Company StatusDissolved
Company Number05031805
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameStar Medical UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMichael Edward Rodgers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleTheatre Personnel
Correspondence Address32 Easton Road
Willaston
Nantwich
Cheshire
CW5 7HT
Secretary NameSusan Jane Rodgers
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleTheatre Personnel
Correspondence Address32 Easton Road
Willaston
Nantwich
Cheshire
CW5 7HT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address8 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 May 2007Registered office changed on 16/05/07 from: 32 eastern road, willaston nantwich cheshire CW5 7HT (1 page)
11 April 2007Registered office changed on 11/04/07 from: 86 crewe road shavington crewe cheshire CW2 5DW (1 page)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 85 broughton lane wistaston crewe CW2 8JS (1 page)
9 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Return made up to 02/02/05; full list of members (3 pages)
18 March 2004Ad 01/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
14 February 2004Company name changed star medical uk LIMITED\certificate issued on 13/02/04 (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (13 pages)