Company NameG Baucutt Solutions Limited
Company StatusDissolved
Company Number08546254
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameGraham Baucutt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylors Accountants 203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD

Location

Registered AddressTaylors Accountants 203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Graham Baucutt
60.00%
Ordinary
40 at £1Sharon Baucutt
40.00%
Ordinary B

Financials

Year2014
Net Worth£24,843
Cash£51,272
Current Liabilities£26,429

Accounts

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

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
22 July 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 29 Bradley Avenue Thundersley Essex SS7 3AG England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 29 Bradley Avenue Thundersley Essex SS7 3AG England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 29 Bradley Avenue Thundersley Essex SS7 3AG England on 5 March 2014 (1 page)
8 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)