Company NameBubuco Limited
Company StatusDissolved
Company Number07106811
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGeraldine Dumbill Davies
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address329 Manchester Road
Bruche
Warrington
Cheshire
WA1 3BW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 May 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 March 2010Appointment of Geraldine Dumbill Davies as a director (2 pages)
17 March 2010Appointment of Geraldine Dumbill Davies as a director (2 pages)
18 December 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
18 December 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)