Company NameJohn N Buchanan Limited
Company StatusDissolved
Company Number06994390
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Nicholas Buchanan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 19 February 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Secretary NameMrs Leone Margaret Buchanan
NationalityBritish
StatusClosed
Appointed01 September 2009(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Links
Whitley Bay
Tyne & Wear
NE26 1RS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr John H. Buchanan
50.00%
Ordinary
50 at £1Mrs Leone Buchanan
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,546
Cash£38
Current Liabilities£8,020

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
15 March 2010Appointment of Mr John Nicholas Buchanan as a director (1 page)
26 September 2009Secretary appointed leone buchanan (2 pages)
20 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 August 2009Appointment terminated director aderyn hurworth (1 page)
19 August 2009Incorporation (6 pages)