Company NameBullion Buying Limited
Company StatusDissolved
Company Number06970670
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months 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 James Glasson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 19 February 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoppett Hold Edinburgh Square
Midhurst
West Sussex
GU29 9NL
Director NameMr Christopher Ross Lyons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Director NameJustin Bruce Prichard
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24, 1 Reed Place
Kenwyn Road
London
Greater London
SW4 7LD

Location

Registered AddressSuite 4 Atlas Park, Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

459 at £1Everdirector LTD
50.94%
Ordinary
50 at £1Everdirector Limited
5.55%
Ordinary
391 at £1Tcv
43.40%
Ordinary
1 at £1Christopher Ross Lyons
0.11%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Withdraw the company strike off application (2 pages)
10 August 2012Withdraw the company strike off application (2 pages)
7 August 2012Appointment of Mr James Glasson as a director on 16 July 2012 (2 pages)
7 August 2012Appointment of Mr James Glasson as a director (2 pages)
18 July 2012Termination of appointment of Christopher Lyons as a director (2 pages)
18 July 2012Termination of appointment of Christopher Ross Lyons as a director on 16 July 2012 (2 pages)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
15 July 2011Termination of appointment of Justin Prichard as a director (1 page)
15 July 2011Termination of appointment of Justin Prichard as a director (1 page)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 901
(4 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 901
(4 pages)
1 September 2010Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Radway Green Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR on 1 September 2010 (1 page)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 November 2009Appointment of Justin Bruce Prichard as a director (2 pages)
3 November 2009Appointment of Justin Bruce Prichard as a director (2 pages)
3 November 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 441
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 441
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 460
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 201
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 201
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 460
(2 pages)
24 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2009Memorandum and Articles of Association (34 pages)
24 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 September 2009Memorandum and Articles of Association (34 pages)
20 September 2009Ad 25/08/09 gbp si 459@1=459 gbp ic 460/919 (2 pages)
20 September 2009Ad 25/08/09\gbp si 459@1=459\gbp ic 460/919\ (2 pages)
3 September 2009Registered office changed on 03/09/2009 from unit 6 the parks lodge lane newton le willows merseyside WA12 0JQ (1 page)
3 September 2009Registered office changed on 03/09/2009 from unit 6 the parks lodge lane newton le willows merseyside WA12 0JQ (1 page)
28 August 2009Ad 25/08/09 gbp si 459@1=459 gbp ic 1/460 (4 pages)
28 August 2009Ad 25/08/09\gbp si 459@1=459\gbp ic 1/460\ (4 pages)
23 July 2009Incorporation (25 pages)
23 July 2009Incorporation (25 pages)