DOCTOR BUYLINES LIMITED
Overview
Company Name | DOCTOR BUYLINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03472536 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOCTOR BUYLINES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOCTOR BUYLINES LIMITED located?
Registered Office Address | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney Gwent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOCTOR BUYLINES LIMITED?
Company Name | From | Until |
---|---|---|
DOCTOR EUROMAIL LIMITED | Sep 20, 2001 | Sep 20, 2001 |
INSISTPOST LIMITED | Nov 27, 1997 | Nov 27, 1997 |
What are the latest accounts for DOCTOR BUYLINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for DOCTOR BUYLINES LIMITED?
Annual Return |
|
---|
What are the latest filings for DOCTOR BUYLINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Redmond Mcevoy on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Leslie Deacon on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Conor Francis Costigan on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jul 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Frank Armstrong as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of William Armstrong as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Hugh Hamer as a director | 1 pages | TM01 | ||||||||||
Appointment of Conor Francis Costigan as a director | 2 pages | AP01 | ||||||||||
Appointment of Leslie Deacon as a director | 2 pages | AP01 | ||||||||||
Appointment of David Frank Armstrong as a director | 2 pages | AP01 | ||||||||||
Appointment of Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of DOCTOR BUYLINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTIGAN, Conor Francis | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Director | 143611730017 | ||||
DEACON, Leslie | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Chartered Accountant | 188311390002 | ||||
MCEVOY, Redmond | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Director | 152703040012 | ||||
ARMSTRONG, William | Secretary | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney Gwent | 161970650001 | |||||||
JONES, Huw Wyndham Lloyd | Secretary | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | British | Chartered Accountant | 65145590002 | |||||
KERR, Vincent Brian | Secretary | The Folly Whitebrook NP25 4TU Monmouth Gwent | British | Director | 122160340001 | |||||
MULCAHY, Patrick John | Secretary | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | British | Finance Director | 58034380001 | |||||
WILLIAMS, Robin Vaughan | Secretary | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | Medical Wholesaler | 56290860001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, David Frank | Director | Brewery Road Stillorgan Dcc House Co. Dublin Ireland | England | British | Group Managing Director - Dcc Vital | 149576040001 | ||||
DUNN, Steve | Director | 39 Leam Terrace CV31 1BQ Royal Leamington Spa Florence House | England | British | Ceo | 138547030001 | ||||
HAMER, Hugh Lloyd | Director | Craiglas House Maerdy Industrial Estate NP22 5PY Rhymney Gwent | Wales | British | Director | 164602910001 | ||||
JONES, Huw Wyndham Lloyd | Director | Larchfield House Pregge Lane NP8 1SE Crickhowell Powys | Wales | British | Chartered Accountant | 65145590002 | ||||
KERR, Vincent Brian | Director | Folly House Whitebrook NP25 4TU Monmouth Gwent | Wales | British | Medical Wholesaler | 68341340001 | ||||
KNIGHT, Nigel | Director | 36 Bushbys Park L37 2EF Liverpool Merseyside | British | Director | 115578040001 | |||||
MULCAHY, Patrick John | Director | 2 Trinity Lane Caerleon NP18 3SZ Newport Gwent | United Kingdom | British | Finance Director | 58034380001 | ||||
WILLIAMS, Robin Vaughan | Director | Craiglas House Talybont On Usk LD3 7YU Brecon Powys | British | Medical Wholesaler | 56290860001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does DOCTOR BUYLINES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 22, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All monies due or to become due to the chargee (or any of them) on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 17, 2003 Delivered On Jan 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Dec 12, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0