Company NameBuckingham Inspection Services Limited
Company StatusDissolved
Company Number06163943
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr William Murray Sutherland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMr William Murray Sutherland
StatusClosed
Appointed13 April 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 June 2019)
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMrs Tula Jones
NationalityBritish
StatusResigned
Appointed01 July 2007(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 June 2008)
RoleAccountant
Correspondence Address58 Edward Street
Pontardawe
Swansea
West Glamorgan
SA8 3DD
Wales
Secretary NameMrs Karen Elizabeth Sutherland
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 October 2015)
RoleChiropractor
Correspondence AddressWest Dene 12 Brackley Road
Buckingham
Buckinghamshire
MK18 1JD
Secretary NameMr Mark Anderson
StatusResigned
Appointed05 October 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressWestern Link Office Oaktree Business Centre
Mill Lane
Ness
Cheshire
CH64 8TP
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01280 814312
Telephone regionBuckingham

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1William Murray Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2,986
Current Liabilities£11,618

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 April 2018Termination of appointment of Mark Anderson as a secretary on 13 April 2018 (1 page)
13 April 2018Appointment of Mr William Murray Sutherland as a secretary on 13 April 2018 (2 pages)
11 April 2018Change of details for Mr William Murray Sutherland as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Director's details changed for Mr William Murray Sutherland on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 11 April 2018 (1 page)
11 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 May 2017Registered office address changed from Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ England to 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ England to 5 Church Farm Court, Neston Road Willaston Neston CH64 2XP on 8 May 2017 (1 page)
6 May 2017Director's details changed for Mr William Murray Sutherland on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr William Murray Sutherland on 6 May 2017 (2 pages)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Mark Anderson as a secretary on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from West Dene 12 Brackley Road Buckingham MK18 1JD to Blueberry House 12 Dee Park Road Wirral Merseyside CH60 3RQ on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr William Murray Sutherland on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Karen Elizabeth Sutherland as a secretary on 5 October 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 March 2010Director's details changed for William Murray Sutherland on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for William Murray Sutherland on 24 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Return made up to 15/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Appointment terminated secretary tula jones (1 page)
9 June 2008Secretary appointed mrs karen elizabeth sutherland (1 page)
9 June 2008Secretary appointed mrs karen elizabeth sutherland (1 page)
9 June 2008Appointment terminated secretary tula jones (1 page)
7 April 2008Return made up to 15/03/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 April 2008Return made up to 15/03/08; full list of members (3 pages)
7 April 2008Secretary appointed mrs tula jones (1 page)
7 April 2008Secretary appointed mrs tula jones (1 page)
15 March 2007Incorporation (16 pages)
15 March 2007Incorporation (16 pages)