Company NameBuckley-Bennion (Golf Promotions) Limited
DirectorMarcus Buckley-Bennion
Company StatusDissolved
Company Number03268059
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Previous NameJunifal Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMarcus Buckley-Bennion
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressLodge Farm House
Tickencote
Stamford
Lincolnshire
PE9 4AF
Secretary NameMr Kenneth Francis Albert Williams
NationalityBritish
StatusCurrent
Appointed03 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address3 Templars Court
Haverhill
Suffolk
CB9 9AJ
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
11 January 1998Registered office changed on 11/01/98 from: 335 city road london EC1V 1LJ (1 page)
23 December 1997Appointment of a voluntary liquidator (2 pages)
23 December 1997Statement of affairs (8 pages)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 December 1997Ad 15/07/97--------- £ si 198@1 (2 pages)
2 December 1997Return made up to 24/10/97; full list of members (7 pages)
18 June 1997Registered office changed on 18/06/97 from: the beeches west street godmanchester cambridgeshire PE18 8HH (1 page)
12 June 1997Company name changed junifal LIMITED\certificate issued on 13/06/97 (3 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: third floor 55 gower street london WC1E 6HQ (1 page)
7 January 1997New secretary appointed (2 pages)
24 October 1996Incorporation (15 pages)