Company NameBuckle And Sons Limited
Company StatusDissolved
Company Number00665876
CategoryPrivate Limited Company
Incorporation Date25 July 1960(63 years, 9 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAdrian Douglas Buckle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2006)
RoleSalesman
Correspondence Address16 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDouglas Leonard Buckle
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2006)
RoleSalesman
Correspondence Address2 Lake House
68 Collington Lane West
Bexhill On Sea
East Sussex
TN39 3TA
Director NameJean Elsie Buckle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2006)
RoleSecretary
Correspondence Address16 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameJulian Leonard Buckle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2006)
RoleSalesman
Correspondence Address24 Thurlestone Avenue
Seven Kings
Ilford
Essex
IG3 9DS
Director NamePatricia Irene Buckle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2006)
RoleSales Person
Correspondence Address24 Thurlestone Avenue
Seven Kings
Essex
IG3 9DS
Secretary NameJean Elsie Buckle
NationalityBritish
StatusClosed
Appointed15 April 1996(35 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address16 Eagle Lane
Snaresbrook
London
E11 1PF
Secretary NameDouglas Leonard Buckle
NationalityBritish
StatusResigned
Appointed09 April 1991(30 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 April 1996)
RoleCompany Director
Correspondence Address2 Lake House
68 Collington Lane West
Bexhill On Sea
East Sussex
TN39 3TA

Location

Registered Address25a York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£277
Cash£30,026
Current Liabilities£62,749

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (3 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 March 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 April 2004Return made up to 09/04/04; full list of members (9 pages)
23 April 2003Return made up to 09/04/03; full list of members (9 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 October 2002Registered office changed on 06/10/02 from: 4A roman road east ham lonndon E6 3RX (1 page)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 April 2002Return made up to 09/04/02; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2001Return made up to 09/04/01; full list of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 2000Return made up to 09/04/00; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
17 April 1999Return made up to 09/04/99; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
24 April 1998Return made up to 09/04/98; no change of members (6 pages)
19 May 1997Full accounts made up to 30 June 1996 (15 pages)
14 May 1997Return made up to 09/04/97; no change of members
  • 363(287) ‐ Registered office changed on 14/05/97
(6 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
23 April 1996Return made up to 09/04/96; full list of members (8 pages)
26 January 1996Registered office changed on 26/01/96 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
26 April 1995Return made up to 09/04/95; no change of members (6 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1995Full accounts made up to 30 June 1994 (15 pages)