Company NameDavid Buglass & Associates Limited
Company StatusDissolved
Company Number05542380
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs David Byron Buglass
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 02 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY
Secretary NameMrs Jacquline Buglass
NationalityBritish
StatusClosed
Appointed30 August 2005(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address6 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Latimer Street
Tynemouth
North Shields
Tyne & Wear
NE30 4EY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1David Byron Buglass
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,734
Current Liabilities£1,734

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
29 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
8 February 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mrs Jacquline Buglass on 1 January 2010 (1 page)
16 September 2010Director's details changed for Mrs David Byron Buglass on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mrs Jacquline Buglass on 1 January 2010 (1 page)
16 September 2010Secretary's details changed for Mrs Jacquline Buglass on 1 January 2010 (1 page)
16 September 2010Director's details changed for Mrs David Byron Buglass on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mrs David Byron Buglass on 1 January 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (9 pages)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (9 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
8 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 22/08/08; full list of members (3 pages)
26 September 2008Return made up to 22/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
26 October 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
26 October 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 October 2007Return made up to 22/08/07; full list of members (2 pages)
9 October 2007Return made up to 22/08/07; full list of members (2 pages)
2 October 2006Return made up to 22/08/06; full list of members (2 pages)
2 October 2006Return made up to 22/08/06; full list of members (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
22 November 2005Registered office changed on 22/11/05 from: 246 park view whitley bay tyne and wear NE26 3QX (1 page)
22 November 2005Ad 30/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Ad 30/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)