Company NameThe Buz Publishing Company Limited
Company StatusDissolved
Company Number04812460
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Richard Coburn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barren Grove
Oxton
Birkenhead
CH43 5TJ
Wales
Director NameMr Gary Robert Laycock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Terrace
Marine Promenade New Brighton
Wallasey
Merseyside
CH45 2JT
Wales
Secretary NameMr Steven Mark Laycock
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princes Way
Wallasey
Merseyside
CH45 4PP
Wales
Director NameMr Philip John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitehouse Lane
Heswall
Wirral
Merseyside
CH60 1UD
Wales
Secretary NameMr Philip John Lewis
NationalityBritish
StatusResigned
Appointed08 October 2003(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitehouse Lane
Heswall
Wirral
Merseyside
CH60 1UD
Wales
Secretary NameMr Gary Robert Laycock
NationalityBritish
StatusResigned
Appointed09 July 2004(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Terrace
Marine Promenade New Brighton
Wallasey
Merseyside
CH45 2JT
Wales

Location

Registered AddressDte House
Hollins Lane
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,317
Cash£308
Current Liabilities£50,217

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Termination of appointment of Gary Laycock as a director (2 pages)
12 April 2010Termination of appointment of Gary Laycock as a secretary (2 pages)
12 April 2010Termination of appointment of Gary Laycock as a director (2 pages)
12 April 2010Termination of appointment of Gary Laycock as a secretary (2 pages)
9 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
9 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2009Liquidators' statement of receipts and payments to 20 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 20 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 20 February 2009 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 20 August 2008 (5 pages)
8 September 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
5 October 2007Statement of affairs (6 pages)
5 October 2007Statement of affairs (6 pages)
12 September 2007Registered office changed on 12/09/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
12 September 2007Registered office changed on 12/09/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
6 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2007Appointment of a voluntary liquidator (1 page)
6 September 2007Appointment of a voluntary liquidator (1 page)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
30 June 2006Return made up to 26/06/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 82 whitby road ellesmere port cheshire CH65 0AA (1 page)
19 May 2006Registered office changed on 19/05/06 from: 82 whitby road ellesmere port cheshire CH65 0AA (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
1 September 2005Return made up to 26/06/05; full list of members (7 pages)
3 August 2004Return made up to 26/06/04; full list of members; amend (7 pages)
3 August 2004Return made up to 26/06/04; full list of members; amend (7 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 June 2004Return made up to 26/06/04; full list of members (7 pages)
23 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Registered office changed on 18/03/04 from: 60 argyle street birkenhead merseyside CH41 6AE (1 page)
18 March 2004Registered office changed on 18/03/04 from: 60 argyle street birkenhead merseyside CH41 6AE (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Registered office changed on 20/10/03 from: unit 30 price street business centre birkenhead merseyside CH41 4JQ (1 page)
20 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: unit 30 price street business centre birkenhead merseyside CH41 4JQ (1 page)
20 October 2003Secretary resigned (1 page)
26 June 2003Incorporation (10 pages)