Company NameBuzz (Howards End) Limited
Company StatusDissolved
Company Number03361093
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan William Crooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Alexandra Road
Leigh-On-Sea
Essex
SS9 1QD
Secretary NameJane Crooks
NationalityBritish
StatusClosed
Appointed19 December 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address15 Alexandra Road
Leigh On Sea
Essex
SS9 1QD
Director NameKenneth Raymond Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNutcrackers
White Horse Lane Kedington
Haverhill
Suffolk
CB9 7NL
Secretary NameAlan William Crooks
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Alexandra Road
Leigh-On-Sea
Essex
SS9 1QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address93 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£168,921
Gross Profit£56,328
Net Worth£68,837
Cash£125
Current Liabilities£53,229

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2000Full accounts made up to 31 March 2000 (10 pages)
18 May 2000Return made up to 28/04/00; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: star house 95 high road benfleet essex SS7 5LN (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Return made up to 28/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 1998Particulars of contract relating to shares (3 pages)
7 January 1998Nc inc already adjusted 23/12/97 (1 page)
7 January 1998Ad 23/12/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
7 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
28 April 1997Incorporation (15 pages)