Company NameBuckley Brothers Limited
DirectorsAmanda Shelton and Derek John Buckley
Company StatusDissolved
Company Number02766753
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAmanda Shelton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Correspondence Address44 Foxbury Drive
Orpington
Kent
BR6 6EL
Director NameMr Derek John Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(5 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDaneby Hall Cottage Highfield House
The Lane Fordcombe
Tunbridge Wells
Kent
TN3 0RP
Secretary NameMr Derek John Buckley
NationalityBritish
StatusCurrent
Appointed05 January 1998(5 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDaneby Hall Cottage Highfield House
The Lane Fordcombe
Tunbridge Wells
Kent
TN3 0RP
Director NameMr George Titus Buckley
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCo Director
Correspondence AddressFlat 2 10 Durham Road
Bromley
Kent
BR2 0SG
Director NameMr Derek Buckley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 1993)
RoleCompany Director
Correspondence AddressEdgware Cottage
Stonegate
Kent
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameStreatham Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 1998)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,507
Cash£14,769
Current Liabilities£209,792

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Registered office changed on 08/10/98 from: pissarro house 77A westow hill upper norwood london SE19 1TZ (1 page)
14 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
3 March 1998Return made up to 23/11/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 August 1997Registered office changed on 26/08/97 from: 1411 london road norbury london SW16 4AH (1 page)
25 February 1997Return made up to 23/11/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 November 1995Return made up to 23/11/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)