Company NameBuccaneer International Limited
Company StatusDissolved
Company Number03230680
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(1 day after company formation)
Appointment Duration10 years, 2 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Secretary NameMr John Stuart Falder
NationalityBritish
StatusClosed
Appointed30 July 1996(1 day after company formation)
Appointment Duration10 years, 2 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Road
Knutsford
Cheshire
WA16 6TH
Director NameMr John Thompson Newton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 10 October 2006)
RoleConsultant
Correspondence Address146 Overton Drive
Wanstead
London
E11 2LP
Secretary NameChristopher John Howell
NationalityBritish
StatusClosed
Appointed18 February 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address63 Main Road
Noordhock Cape Town
Cape Province
7975
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
12 October 2005Application for striking-off (1 page)
23 May 2005Return made up to 29/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 September 2003Return made up to 29/07/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
11 June 2002Return made up to 29/07/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
23 August 2000Return made up to 29/07/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 August 1999Return made up to 29/07/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 October 1997 (2 pages)
24 January 1999Accounting reference date shortened from 31/07/98 to 31/10/97 (1 page)
2 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Return made up to 29/07/98; no change of members (4 pages)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
25 February 1998Return made up to 29/07/97; full list of members (6 pages)
25 February 1998New secretary appointed (1 page)
25 February 1998New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
29 July 1996Incorporation (10 pages)