Company NameCan I Buy One Limited
Company StatusDissolved
Company Number04862101
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameLynn Anderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleStudent
Correspondence AddressFarnless Farm
Ferry Hill
Durham
DL17 9EB
Secretary NameGail Anderson
NationalityBritish
StatusClosed
Appointed01 December 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 26 May 2009)
RoleResearcher
Correspondence AddressFarnless Farm
Ferry Hill
Durham
DL17 9EB
Director NameAnn Butterfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Crowtrees Farm
Chapels Lane Tockholes
Darwen
Lancashire
BB3 0NB
Director NameMartyn Turton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleArea Manager
Correspondence AddressStables Church Farm
Dosthill
Tamworth
Staffordshire
B77 1PU
Secretary NameAnn Butterfield
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Crowtrees Farm
Chapels Lane Tockholes
Darwen
Lancashire
BB3 0NB
Director NameSimon Charles Pelly
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address11 Challiner Mews
Catcliffe
Rotherham
South Yorkshire
S60 5UW
Secretary NameAvis Pelly
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressCarmel
Lower Common Lane
Scissett
West Yorkshire
HD8 9HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFarnless Farm
Bishop Middleham
Ferryhill
Co Durham
DL17 9EB
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishBishop Middleham
WardBishop Middleham and Cornforth

Financials

Year2014
Net Worth-£4,491
Current Liabilities£4,491

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
15 April 2007Registered office changed on 15/04/07 from: 11 challiner mews, catcliffe rotherham S.yorks S60 5UW (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 August 2005Return made up to 11/08/05; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 46 catley road darnall sheffield S9 5JF (1 page)
26 August 2005Director resigned (1 page)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 April 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
2 September 2004Return made up to 11/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
11 August 2003Incorporation (17 pages)