Company NameBuoyent Ltd
Company StatusDissolved
Company Number02745190
CategoryPrivate Limited Company
Incorporation Date4 September 1992(31 years, 8 months ago)
Dissolution Date25 November 2017 (6 years, 5 months ago)
Previous NamesAptechnologies Limited and Risk Management Research Institute (Rmri) Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMrs Sheila Catherine Minty
NationalityBritish
StatusClosed
Appointed04 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cliff Side
Wilmslow
Cheshire
SK9 4AF
Director NameMrs Sheila Catherine Minty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(2 years after company formation)
Appointment Duration23 years, 2 months (closed 25 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Cliff Side
Wilmslow
Cheshire
SK9 4AF
Director NameMr Dominic Minty
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 25 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
M1 1LQ
Director NameMr Alan Michael Minty
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(same day as company formation)
RoleScientific Consultant
Country of ResidenceEngland
Correspondence Address1 Cliff Side
Wilmslow
Cheshire
SK9 4AF
Director NameMr Damian Alan Minty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2004)
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
249 Marsland Road
Manchester
M33 7UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.riskbalancesheet.co.uk

Location

Registered AddressC/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
M1 1LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

153.3k at £1Dominic Minty
75.00%
Ordinary
30.7k at £1Sheila C. Minty
15.00%
Ordinary
20.4k at £1Alan M. Minty
10.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2017Final Gazette dissolved following liquidation (1 page)
25 November 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Completion of winding up (1 page)
25 August 2017Completion of winding up (1 page)
13 June 2016Order of court to wind up (2 pages)
13 June 2016Order of court to wind up (2 pages)
11 June 2016Order of court - restore and wind up (1 page)
11 June 2016Order of court - restore and wind up (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 204,419
(4 pages)
19 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 204,419
(4 pages)
19 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 204,419
(4 pages)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 204,419
(4 pages)
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 204,419
(4 pages)
14 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 204,419
(4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2010 (8 pages)
20 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 December 2011Company name changed risk management research institute (rmri) LTD\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Company name changed risk management research institute (rmri) LTD\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 April 2011Registered office address changed from 4Th Floor 44 Peter Street Manchester M2 5GP on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 4Th Floor 44 Peter Street Manchester M2 5GP on 18 April 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2007 (9 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2007 (9 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages)
13 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages)
13 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages)
13 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
31 December 2010Compulsory strike-off action has been suspended (1 page)
31 December 2010Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (8 pages)
8 December 2008Return made up to 04/09/08; full list of members (9 pages)
8 December 2008Return made up to 04/09/08; full list of members (9 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2006 (9 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2006 (9 pages)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
23 November 2007Return made up to 04/09/07; full list of members (6 pages)
23 November 2007Return made up to 04/09/07; full list of members (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 04/09/06; full list of members (5 pages)
19 June 2007Return made up to 04/09/06; full list of members (5 pages)
19 February 2007Registered office changed on 19/02/07 from: technology house lissadel street salford greater manchester M6 6AP (1 page)
19 February 2007Registered office changed on 19/02/07 from: technology house lissadel street salford greater manchester M6 6AP (1 page)
6 September 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
10 July 2006Return made up to 04/09/05; full list of members (5 pages)
10 July 2006Return made up to 04/09/05; full list of members (5 pages)
18 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
18 November 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 November 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
21 September 2005£ nc 100498/1000000 10/10/03 (1 page)
21 September 2005£ nc 100498/1000000 10/10/03 (1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 3RD floor 274 deansgate manchester lancashire M3 4JB (1 page)
25 April 2005Registered office changed on 25/04/05 from: 3RD floor 274 deansgate manchester lancashire M3 4JB (1 page)
7 March 2005Return made up to 04/09/04; full list of members (12 pages)
7 March 2005Return made up to 04/09/04; full list of members (12 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Director's particulars changed (2 pages)
3 June 2004Director's particulars changed (2 pages)
3 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
3 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 March 2004Return made up to 04/09/03; full list of members (8 pages)
3 March 2004Return made up to 04/09/03; full list of members (8 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 January 2003Return made up to 04/09/02; full list of members (16 pages)
26 January 2003Return made up to 04/09/02; full list of members (16 pages)
15 March 2002Return made up to 04/09/01; change of members (7 pages)
15 March 2002Return made up to 04/09/01; change of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 04/09/00; full list of members (12 pages)
9 August 2001Return made up to 04/09/00; full list of members (12 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
21 March 2000Registered office changed on 21/03/00 from: 8 daylesford road cheadle cheshire SK8 1LF (1 page)
21 March 2000Registered office changed on 21/03/00 from: 8 daylesford road cheadle cheshire SK8 1LF (1 page)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 04/09/99; full list of members (7 pages)
9 September 1999Return made up to 04/09/99; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Return made up to 04/09/98; full list of members (8 pages)
5 October 1998Return made up to 04/09/98; full list of members (8 pages)
18 June 1998£ nc 500/100498 01/03/98 (1 page)
18 June 1998£ nc 500/100498 01/03/98 (1 page)
18 June 1998Memorandum and Articles of Association (7 pages)
18 June 1998Memorandum and Articles of Association (7 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Registered office changed on 19/11/97 from: 48 princess street manchester M1 6HR (1 page)
19 November 1997Registered office changed on 19/11/97 from: 48 princess street manchester M1 6HR (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 August 1997Ad 18/06/97--------- £ si 1@1=1 £ ic 82/83 (2 pages)
5 August 1997Ad 18/06/97--------- £ si 1@1=1 £ ic 82/83 (2 pages)
5 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 80/81 (2 pages)
5 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 80/81 (2 pages)
5 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 81/82 (2 pages)
5 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 81/82 (2 pages)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Registered office changed on 29/07/97 from: 48 princess street manchester M1 6HR (1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Registered office changed on 29/07/97 from: 48 princess street manchester M1 6HR (1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1997Company name changed aptechnologies LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed aptechnologies LIMITED\certificate issued on 11/07/97 (2 pages)
28 June 1997£ nc 100/500 13/06/97 (1 page)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1997Ad 02/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1997Ad 02/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
28 June 1997Ad 01/03/97--------- £ si 71@1=71 £ ic 9/80 (2 pages)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1997£ nc 100/500 13/06/97 (1 page)
28 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1997Ad 01/03/97--------- £ si 71@1=71 £ ic 9/80 (2 pages)
28 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1997Accounts for a small company made up to 31 December 1995 (3 pages)
20 March 1997Accounts for a small company made up to 31 December 1995 (3 pages)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 February 1997£ nc 2/100 19/12/96 (1 page)
13 February 1997£ nc 2/100 19/12/96 (1 page)
12 December 1996Return made up to 04/09/96; full list of members (6 pages)
12 December 1996Return made up to 04/09/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 04/09/95; no change of members (6 pages)
30 August 1995Return made up to 04/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 September 1992Incorporation (14 pages)
4 September 1992Incorporation (14 pages)