Company NameBucknells Limited
Company StatusDissolved
Company Number00124879
CategoryPrivate Limited Company
Incorporation Date21 October 1912(111 years, 6 months ago)
Dissolution Date20 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Barrowby Bucknell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(79 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 20 June 2009)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews
Bayview Road Kingsdown
Deal
Kent
CT14 8EG
Director NameSusan Pogue
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 1992(79 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 20 June 2009)
RoleMarriage & Family Therapist
Country of ResidenceUnited States
Correspondence Address12 White Top Lane
Guilford
Connecticut 06437
America
Director NameMr Jonathan Martin Bucknell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(81 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 20 June 2009)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Crows Nest 4 Chamberlain Street
London
NW1 8XB
Secretary NameDavid Barrowby Bucknell
NationalityBritish
StatusClosed
Appointed27 June 2003(90 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 20 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews
Bayview Road Kingsdown
Deal
Kent
CT14 8EG
Director NameMrs Betty Mary Bucknell
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(79 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 October 2003)
RoleHousewife
Correspondence AddressThe Red House
St Mawes
Cornwall
TR2 5AN
Director NameMr Robert Barraby Bucknell
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(79 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressThe Red House
St Mawes
Cornwall
TR2 5AN
Secretary NameMr Norman Black
NationalityBritish
StatusResigned
Appointed31 August 1992(79 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address1 Jetstar Way
Northolt
Middlesex
UB5 6EN
Secretary NameMrs Betty Mary Bucknell
NationalityBritish
StatusResigned
Appointed01 June 1993(80 years, 8 months after company formation)
Appointment Duration10 years (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressThe Red House
St Mawes
Cornwall
TR2 5AN

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street
Edgware Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,589,126
Cash£26,388
Current Liabilities£37,104

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
20 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2006Appointment of a voluntary liquidator (1 page)
28 September 2006Declaration of solvency (3 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2006Registered office changed on 12/09/06 from: 16 st george's mews london NW1 8XE (1 page)
13 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 31/08/05; full list of members (8 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 November 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 October 2003Return made up to 31/08/03; full list of members (9 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2000Return made up to 31/08/00; full list of members (9 pages)
20 October 2000Full accounts made up to 31 March 2000 (9 pages)
28 October 1999Return made up to 31/08/99; full list of members (8 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1998Return made up to 31/08/98; no change of members (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1997Return made up to 31/08/97; no change of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (11 pages)
7 November 1996Return made up to 31/08/96; full list of members (8 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1996Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Return made up to 31/08/95; no change of members (6 pages)
18 May 1965Particulars of mortgage/charge (4 pages)
21 October 1912Incorporation (21 pages)