About

Registered Number: 06519752
Date of Incorporation: 01/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: 44 Oxford Road, Southport, Merseyside, PR8 2EQ

 

Founded in 2008, The Buddies Network Ltd has its registered office in Merseyside, it's status is listed as "Dissolved". The companies directors are listed as Wordsworth, Andrea Elizabeth, Wilson, Deborah Helen, Wincer, Stuart Reginald, Heighton, Claire, Wincer, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIGHTON, Claire 01 March 2008 13 March 2009 1
WINCER, Lisa 01 March 2008 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WORDSWORTH, Andrea Elizabeth 31 December 2013 - 1
WILSON, Deborah Helen 01 March 2008 24 May 2010 1
WINCER, Stuart Reginald 24 May 2010 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 10 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 01 April 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 24 March 2014
SH06 - Notice of cancellation of shares 07 March 2014
SH03 - Return of purchase of own shares 07 March 2014
AP03 - Appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 February 2011
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 December 2009
AA01 - Change of accounting reference date 23 November 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 01 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.