Company NameBuckles Limited
Company StatusDissolved
Company Number03294475
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 28 September 2021)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameSteven Daborn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 4 days after company formation)
Appointment Duration19 years (resigned 05 February 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Apartment 7
42/44 Hough Green
Chester
CH4 8JQ
Wales
Director NameTrefor Owen Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 4 days after company formation)
Appointment Duration19 years (resigned 05 February 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Llanfair Road
Abergele
Conwy
LL22 8DH
Wales
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 4 days after company formation)
Appointment Duration19 years (resigned 05 February 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Green Lane
Lache
Chester
CH4 7NG
Wales
Secretary NameSteven Daborn
NationalityBritish
StatusResigned
Appointed13 January 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1999)
RoleIndependent Fin Adviser
Correspondence Address59 Victoria Park
West End
Colwyn Bay
LL29 7AJ
Wales
Secretary NameRichard Honan
NationalityBritish
StatusResigned
Appointed15 December 1999(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressNythfa
Cefn Berain, Llannefydd
Denbighshire
Clwyd
LL16 5EB
Wales
Secretary NameTrefor Owen Jones
NationalityBritish
StatusResigned
Appointed26 January 2001(4 years, 1 month after company formation)
Appointment Duration15 years (resigned 05 February 2016)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Llanfair Road
Abergele
Conwy
LL22 8DH
Wales
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(19 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebuckles.ltd.uk

Location

Registered AddressMonument Place
24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

101 at £1Sanlam Private Wealth Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,129
Current Liabilities£9,129

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

6 December 2000Delivered on: 13 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 March 1998Delivered on: 19 March 1998
Persons entitled: Brian Martin Jones

Classification: Mortgage
Secured details: £227,083.37 and interest due from the company to the chargee under the terms of this mortgage.
Particulars: Goodwill and assets of brian jones and partners and brian jones financial management LTD.
Outstanding
16 December 1997Delivered on: 31 December 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021Termination of appointment of John David White as a director on 27 July 2021 (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Application to strike the company off the register (1 page)
22 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
22 April 2021Resolutions
  • RES13 ‐ Approve accounts 07/04/2021
(1 page)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 October 2020Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 26 May 2020 (2 pages)
15 June 2020Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page)
26 May 2020Registered office address changed from St Bartholomew's House Lewins Mead Bristol BS1 2NH England to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 October 2019Appointment of Mr John David White as a director on 2 October 2019 (2 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (3 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
24 January 2017Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page)
11 August 2016Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
3 March 2016Termination of appointment of Steven Daborn as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Trefor Owen Jones as a secretary on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Trefor Owen Jones as a secretary on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Trefor Owen Jones as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Trefor Owen Jones as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Steven Daborn as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 101
(6 pages)
18 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 101
(6 pages)
21 February 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
16 January 2015Director's details changed for Mr Nigel Speirs on 21 March 2014 (2 pages)
16 January 2015Director's details changed for Mr Nigel Speirs on 21 March 2014 (2 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 101
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 101
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 101
(6 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 101
(6 pages)
1 March 2013Director's details changed for Trefor Owen Jones on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Trefor Owen Jones on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Steven Daborn on 1 March 2013 (3 pages)
1 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Steven Daborn on 1 March 2013 (3 pages)
1 March 2013Director's details changed for Steven Daborn on 1 March 2013 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
23 March 2012Director's details changed for Steven Daborn on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
23 March 2012Director's details changed for Steven Daborn on 23 March 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Trefor Owen Jones on 19 December 2009 (2 pages)
26 January 2011Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Steven Daborn on 19 December 2009 (2 pages)
26 January 2011Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Director's details changed for Trefor Owen Jones on 19 December 2009 (2 pages)
26 January 2011Director's details changed for Steven Daborn on 19 December 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
13 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Full accounts made up to 30 April 2008 (7 pages)
6 January 2009Full accounts made up to 30 April 2008 (7 pages)
8 January 2008Full accounts made up to 30 April 2007 (15 pages)
8 January 2008Full accounts made up to 30 April 2007 (15 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Location of debenture register (1 page)
20 December 2007Registered office changed on 20/12/07 from: derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of debenture register (1 page)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
24 January 2007Return made up to 19/12/06; full list of members (7 pages)
24 January 2007Return made up to 19/12/06; full list of members (7 pages)
21 November 2006Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page)
21 November 2006Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
19 January 2006Return made up to 19/12/05; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Return made up to 19/12/04; full list of members (7 pages)
19 January 2005Return made up to 19/12/04; full list of members (7 pages)
7 September 2004Company name changed buckles (ruthin) LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed buckles (ruthin) LIMITED\certificate issued on 07/09/04 (2 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
23 January 2004Return made up to 19/12/03; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
23 January 2004Return made up to 19/12/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
14 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Registered office changed on 03/12/02 from: independence house clwyd street rhyl denbighshire LL18 3LA (1 page)
3 December 2002Registered office changed on 03/12/02 from: independence house clwyd street rhyl denbighshire LL18 3LA (1 page)
17 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 February 2002Return made up to 19/12/01; full list of members (7 pages)
6 February 2002Return made up to 19/12/01; full list of members (7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
21 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Full accounts made up to 30 April 2000 (13 pages)
12 December 2000Full accounts made up to 30 April 2000 (13 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
24 December 1999Return made up to 19/12/99; full list of members (7 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
21 September 1999Full accounts made up to 30 April 1999 (17 pages)
21 September 1999Full accounts made up to 30 April 1999 (17 pages)
22 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 30 April 1998 (15 pages)
23 October 1998Full accounts made up to 30 April 1998 (15 pages)
27 July 1998Memorandum and Articles of Association (15 pages)
27 July 1998Memorandum and Articles of Association (15 pages)
26 May 1998Company name changed buckle & co (ruthin) LTD.\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed buckle & co (ruthin) LTD.\certificate issued on 27/05/98 (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 36 church street rhyl denbighshire LL18 3AA (1 page)
15 May 1998Registered office changed on 15/05/98 from: 36 church street rhyl denbighshire LL18 3AA (1 page)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
16 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
17 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
17 March 1997Ad 13/01/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 January 1997Memorandum and Articles of Association (8 pages)
26 January 1997Memorandum and Articles of Association (8 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Company name changed civilgold LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Company name changed civilgold LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 January 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Incorporation (9 pages)
19 December 1996Incorporation (9 pages)