Company NameP.E. Buckenham Limited
Company StatusDissolved
Company Number01389489
CategoryPrivate Limited Company
Incorporation Date18 September 1978(45 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed02 October 1995(17 years after company formation)
Appointment Duration10 years, 7 months (closed 16 May 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(20 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 16 May 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameChristina Rose Buckenham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleRelief Assistant And Wages Clerk
Correspondence AddressChantry House
Lower Wokingham Road
Crowthorne
Berkshire
RG11 6BT
Director NamePaul Eldred Buckenham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleChemist
Correspondence AddressChantry House
Lower Wokingham Road
Crowthorne
Berkshire
RG11 6BT
Secretary NamePaul Eldred Buckenham
NationalityBritish
StatusResigned
Appointed13 April 1991(12 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressChantry House
Lower Wokingham Road
Crowthorne
Berkshire
RG11 6BT
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed02 October 1995(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,200

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 April 2005Return made up to 13/04/05; full list of members (2 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 May 2004Return made up to 13/04/04; full list of members (6 pages)
2 May 2003Return made up to 13/04/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 April 2002Registered office changed on 17/04/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
17 April 2002Return made up to 13/04/02; full list of members (6 pages)
14 May 2001Return made up to 13/04/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 May 2000Return made up to 13/04/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 April 1998Return made up to 13/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
6 May 1997Return made up to 13/04/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996Return made up to 13/04/96; change of members (6 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 33 broad street wokingham berks RG11 1AU (1 page)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Auditor's resignation (4 pages)
5 October 1995Accounting reference date extended from 24/10 to 31/12 (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned;director resigned (2 pages)
19 April 1995Return made up to 13/04/95; no change of members (10 pages)
3 April 1995Full accounts made up to 24 October 1994 (16 pages)
18 May 1983Accounts made up to 24 October 1982 (9 pages)