Company NameBuckmans Ltd.
Company StatusDissolved
Company Number02826970
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NameRundell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMr John Walter Spry
NationalityBritish
StatusClosed
Appointed15 June 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Director NameMs Lesley Jane Frances Roach
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(8 years after company formation)
Appointment Duration22 years, 7 months (closed 20 February 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 McKenzie Road
Broxbourne
Hertfordshire
EN10 7JQ
Director NameRenee Cohen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Walton Street
London
SW3 1RD
Director NameMr John Walter Spry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Hildenfields
London Road
Tonbridge
Kent
TN10 3DQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitebuckmans.co.uk
Telephone07 337307614
Telephone regionMobile

Location

Registered AddressThe Old Truman Brewery
91-95 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lesley Jane Francis Roach
100.00%
Ordinary

Financials

Year2014
Net Worth£39,734
Cash£64,965
Current Liabilities£45,141

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (3 pages)
24 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
19 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
24 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
24 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
30 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(4 pages)
17 February 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 November 2013Amended accounts made up to 30 June 2012 (5 pages)
20 November 2013Amended accounts made up to 30 June 2012 (5 pages)
30 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
30 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Director's details changed for Lesley Jane Frances Roach on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Lesley Jane Frances Roach on 15 June 2010 (2 pages)
9 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 15/06/07; no change of members (6 pages)
16 July 2007Return made up to 15/06/07; no change of members (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 15/06/06; full list of members (6 pages)
30 June 2006Return made up to 15/06/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
23 December 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
23 December 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
14 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
23 June 2003Registered office changed on 23/06/03 from: 11 thornwood road london SE13 5RG (1 page)
23 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Registered office changed on 23/06/03 from: 11 thornwood road london SE13 5RG (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
19 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2001Registered office changed on 22/08/01 from: 21 john adam street london WC2N 6JG (1 page)
22 August 2001Registered office changed on 22/08/01 from: 21 john adam street london WC2N 6JG (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 July 1999Return made up to 15/06/99; no change of members (6 pages)
7 July 1999Return made up to 15/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 July 1998Return made up to 15/06/98; no change of members (6 pages)
10 July 1998Return made up to 15/06/98; no change of members (6 pages)
27 June 1997Return made up to 15/06/97; full list of members (8 pages)
27 June 1997Return made up to 15/06/97; full list of members (8 pages)
15 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 July 1996Return made up to 15/06/96; no change of members (6 pages)
16 July 1996Return made up to 15/06/96; no change of members (6 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 June 1995Return made up to 15/06/95; no change of members (8 pages)
20 June 1995Return made up to 15/06/95; no change of members (8 pages)