1-2 Shore Road
Burnham On Crouch
Essex
CM0 8AR
Secretary Name | Mr Edwin Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(46 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sweetings 1-2 Shore Road Burnham On Crouch Essex CM0 8AR |
Director Name | Mrs Carol Linda Bath |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 13 Dewhurst Road Cheshunt Waltham Cross Hertfordshire EN8 9PG |
Director Name | Mr Graham Boyd |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 16 December 1991) |
Role | Sales Manager |
Correspondence Address | 5 Manor Close Berkhamsted Hertfordshire HP4 2BJ |
Director Name | Mrs Agnes Ada Brearey |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QG |
Director Name | Mr Clive Reginald Brearey |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QG |
Director Name | Mr Kenneth William Swain |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Corporation Street London E15 3DL |
Secretary Name | Mr Ray Frederick Fentum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 9 Oxford Gardens Winchmore Hill London N21 2AN |
Director Name | Mr Paul Edward Buckley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 96 De Beauvoir Road London N1 4EN |
Website | www.edwinbuckley.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3460337 |
Telephone region | Unknown |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£13,003 |
Cash | £4,232 |
Current Liabilities | £234,481 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 1980 | Delivered on: 20 June 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Prospect works, 94 de beauvoir road, L.b of hackney title no 334665 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
20 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (13 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 24 August 2017 (13 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Registered office address changed from Unit 10 96 De Beauvoir Road London N1 4EN United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from Unit 10 96 De Beauvoir Road London N1 4EN United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 15 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Declaration of solvency (3 pages) |
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Declaration of solvency (3 pages) |
9 September 2016 | Resolutions
|
5 August 2016 | Termination of appointment of Paul Edward Buckley as a director on 3 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Paul Edward Buckley as a director on 3 August 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 94 De Beauvoir Road London N1 4EN to Unit 10 96 De Beauvoir Road London N1 4EN on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from 94 De Beauvoir Road London N1 4EN to Unit 10 96 De Beauvoir Road London N1 4EN on 10 June 2016 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Kenneth Swain as a director (1 page) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Kenneth Swain as a director (1 page) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Appointment of Mr Paul Edward Buckley as a director (2 pages) |
8 February 2012 | Appointment of Mr Paul Edward Buckley as a director (2 pages) |
7 February 2012 | Termination of appointment of Clive Brearey as a director (1 page) |
7 February 2012 | Termination of appointment of Agnes Brearey as a director (1 page) |
7 February 2012 | Termination of appointment of Clive Brearey as a director (1 page) |
7 February 2012 | Termination of appointment of Agnes Brearey as a director (1 page) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Director's details changed for Mr Kenneth William Swain on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Kenneth William Swain on 22 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 August 2008 | Return made up to 22/03/08; no change of members (8 pages) |
22 August 2008 | Return made up to 22/03/08; no change of members (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (8 pages) |
14 May 2007 | Return made up to 22/03/07; full list of members (8 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (8 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
27 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 22/03/03; full list of members (8 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members
|
15 April 2002 | Return made up to 22/03/02; full list of members
|
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members
|
4 April 2000 | Return made up to 22/03/00; full list of members
|
20 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
1 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
22 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
23 May 1995 | Return made up to 22/03/95; no change of members (6 pages) |
23 May 1995 | Return made up to 22/03/95; no change of members (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |