Company NameBucklefast Limited
Company StatusDissolved
Company Number03995216
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameOaklawn Limited (Corporation)
StatusClosed
Appointed01 March 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed01 March 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St James's Avenue
Hampton Hill
Middlesex
TW12 1HL
Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 November 2000)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 November 2000)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2000(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2000)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG

Location

Registered Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
22 March 2002Application for striking-off (1 page)
15 August 2001Delivery ext'd 3 mth 31/05/01 (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Return made up to 16/05/01; full list of members (7 pages)
11 July 2001Resolutions
  • RES13 ‐ Resignation of 2 dirs 06/07/01
(1 page)
4 May 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 29 abingdon road london W8 6AH (1 page)
4 May 2001Location of register of members (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
19 September 2000Location of register of members (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)