Company NameBuddy Magazine Limited
Company StatusDissolved
Company Number04631701
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 4 months ago)
Dissolution Date8 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address7 Heol Johnson
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8HR
Wales
Secretary NameSuzanne Jones
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Heol Johnson
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8HR
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Baines & Ernst Corporate
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr David Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£38,683
Current Liabilities£45,402

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
8 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-30
(1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Statement of affairs with form 4.19 (6 pages)
14 September 2011Statement of affairs with form 4.19 (6 pages)
12 September 2011Registered office address changed from 7 Heol Johnson Talbot Green Pontyclun Mid Glam CF72 8HR on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 7 Heol Johnson Talbot Green Pontyclun Mid Glam CF72 8HR on 12 September 2011 (2 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for David Jones on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for David Jones on 30 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 05/01/09; full list of members (3 pages)
17 February 2009Return made up to 05/01/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 05/01/08; no change of members (6 pages)
27 February 2008Return made up to 05/01/08; no change of members (6 pages)
27 February 2008Return made up to 05/01/07; no change of members (6 pages)
27 February 2008Return made up to 05/01/07; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2007Return made up to 05/01/06; full list of members (6 pages)
7 February 2007Return made up to 05/01/06; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: dragon house princes way bridgend industrial estate bridgend CF31 3AQ (1 page)
20 July 2006Registered office changed on 20/07/06 from: dragon house princes way bridgend industrial estate bridgend CF31 3AQ (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
2 February 2005Return made up to 05/01/05; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: grove house 3 park grove cardiff CF10 3BL (1 page)
3 November 2004Registered office changed on 03/11/04 from: grove house 3 park grove cardiff CF10 3BL (1 page)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 February 2004Return made up to 09/01/04; full list of members (6 pages)
28 February 2004Return made up to 09/01/04; full list of members (6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
9 January 2003Incorporation (12 pages)
9 January 2003Incorporation (12 pages)