Company NameBUK Case Limited
Company StatusDissolved
Company Number08246458
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Andrew James McLoughlin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(10 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Bridgewater Centre, Robson Avenue
Urmston
Manchester
M41 7TE
Director NameMr Waqar Hassan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Bridgewater Centre, Robson Avenue
Urmston
Manchester
M41 7TE
Secretary NameMr Waqar Ul Hassan
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 The Bridgewater Centre, Robson Avenue
Urmston
Manchester
M41 7TE

Location

Registered Address9 The Bridgewater Centre, Robson Avenue
Urmston
Manchester
M41 7TE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Mcloughlin
50.00%
Ordinary
50 at £1Waqar Hassan
50.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£3,554
Current Liabilities£8,160

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2015Termination of appointment of Waqar Ul Hassan as a secretary on 1 January 2015 (1 page)
1 February 2015Termination of appointment of Waqar Ul Hassan as a secretary on 1 January 2015 (1 page)
1 February 2015Termination of appointment of Waqar Hassan as a director on 1 January 2015 (1 page)
1 February 2015Termination of appointment of Waqar Ul Hassan as a secretary on 1 January 2015 (1 page)
1 February 2015Termination of appointment of Waqar Hassan as a director on 1 January 2015 (1 page)
1 February 2015Termination of appointment of Waqar Hassan as a director on 1 January 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Secretary's details changed for Mr Waqar Ul Hassan on 7 November 2014 (1 page)
7 November 2014Director's details changed for Mr Waqar Hassan on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Director's details changed for Mr Waqar Hassan on 7 November 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Waqar Ul Hassan on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Mr Waqar Ul Hassan on 7 November 2014 (1 page)
7 November 2014Director's details changed for Mr Waqar Hassan on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
13 August 2014Registered office address changed from Islington Mill James St James St Manchester Greater Manchester M3 5HW to 9 the Bridgewater Centre, Robson Avenue Urmston Manchester M41 7TE on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Islington Mill James St James St Manchester Greater Manchester M3 5HW to 9 the Bridgewater Centre, Robson Avenue Urmston Manchester M41 7TE on 13 August 2014 (1 page)
9 July 2014Current accounting period shortened from 31 October 2013 to 28 February 2013 (1 page)
9 July 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 July 2014Current accounting period shortened from 31 October 2013 to 28 February 2013 (1 page)
9 July 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 November 2013Registered office address changed from Islington Mill Studio 207 James St Salford Manchestter M3 5HW on 25 November 2013 (1 page)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Registered office address changed from Islington Mill Studio 207 James St Salford Manchestter M3 5HW on 25 November 2013 (1 page)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
8 August 2013Appointment of Mr Andrew Mcloughlin as a director (2 pages)
8 August 2013Appointment of Mr Andrew Mcloughlin as a director (2 pages)
23 July 2013Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 23 July 2013 (2 pages)
8 November 2012Director's details changed (2 pages)
8 November 2012Director's details changed (2 pages)
7 November 2012Secretary's details changed for Waqar-Ul Hassan on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Waqar Hassan on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Waqar Hassan on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mr Waqar Hassan on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Waqar Hassan on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Waqar Hassan on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Waqar-Ul Hassan on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Waqar Hassan on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Waqar-Ul Hassan on 7 November 2012 (1 page)
9 October 2012Incorporation (28 pages)
9 October 2012Incorporation (28 pages)