Company NameThe Behaviour Company (Buckinghamshire) Ltd
Company StatusDissolved
Company Number08047762
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jordan William Shelley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(10 months after company formation)
Appointment Duration2 years, 2 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Clifton Hill
St Johns Wood
London
NW8 0JS
Director NameMr Jeremy Rose
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Little Britain
Waddesdon
Buckinghamshire
Hp18 Oxa

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Jordan William Shelley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (8 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (8 pages)
19 November 2013Appointment of a voluntary liquidator (2 pages)
19 November 2013Appointment of a voluntary liquidator (2 pages)
4 November 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 4 November 2013 (2 pages)
19 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
19 September 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
28 February 2013Appointment of Mr Jordan William Shelley as a director on 26 February 2013 (2 pages)
28 February 2013Termination of appointment of Jeremy Rose as a director on 26 February 2013 (1 page)
28 February 2013Appointment of Mr Jordan William Shelley as a director on 26 February 2013 (2 pages)
28 February 2013Termination of appointment of Jeremy Rose as a director on 26 February 2013 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)