Company NameBuy Sell And Cash Limited
Company StatusDissolved
Company Number06501650
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameSteven Eric Cooney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Mill Road, Little Melton
Norwich
Norfolk
NR9 3NT
Director NameMr Stephen Kenneth Matthews
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rawson Avenue
Farnworth
Bolton
Lancashire
BL4 7RW
Director NameMr Raymond Owen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Avenue
Standish
Wigan
Lancashire
WN6 0EA
Director NameMr John Patterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressGrooms Cottage
Harperley Hall, Fir Tree
Crook
County Durham
DL15 8DT
Secretary NameMr John Patterson
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressGrooms Cottage
Harperley Hall, Fir Tree
Crook
County Durham
DL15 8DT
Director NamePeter Herald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address152 Coleraine Road
Port Stewart
County Londonderrry
BT55 7HU
Northern Ireland
Director NameJohn Thomas Jarman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHardwick House
45 Bewsbury Cross Lane, Whitfield
Dover
Kent
CT16 3EZ

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth-£14,295
Cash£92
Current Liabilities£14,387

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (4 pages)
10 February 2012Application to strike the company off the register (4 pages)
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 6
(8 pages)
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 6
(8 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
19 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 June 2009Director's Change of Particulars / stephen matthews / 31/03/2009 / HouseName/Number was: , now: 20; Street was: 6 fern street, now: rawson avenue; Region was: , now: lancashire; Post Code was: BL4 7RY, now: BL4 7RW (1 page)
2 June 2009Director's change of particulars / stephen matthews / 31/03/2009 (1 page)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
4 March 2009Return made up to 12/02/09; full list of members (5 pages)
2 December 2008Appointment terminated director peter herald (1 page)
2 December 2008Appointment Terminated Director peter herald (1 page)
28 November 2008Appointment terminated director john jarman (1 page)
28 November 2008Appointment Terminated Director john jarman (1 page)
12 February 2008Incorporation (18 pages)
12 February 2008Incorporation (18 pages)