Company NameBuckeye Exploration Limited
Company StatusDissolved
Company Number04504798
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2012)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameJanet Elvidge
StatusResigned
Appointed01 August 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed01 February 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David John Blackwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleDirector And Business Unit Lea
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Dalmuinzie Road Bieldside
Aberdeen
Aberdeenshire
AB15 9EB
Scotland
Director NameMurray Michael Auchincloss
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr James William Halliday
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2011)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£48,236
Current Liabilities£175,856

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (4 pages)
23 August 2011Declaration of solvency (3 pages)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-15
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2011Declaration of solvency (3 pages)
23 August 2011Appointment of a voluntary liquidator (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 190,001
(4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 190,001
(4 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 190,001
(4 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
25 July 2011Termination of appointment of John Skipper as a director (1 page)
25 July 2011Termination of appointment of John Skipper as a director (1 page)
25 July 2011Termination of appointment of James Halliday as a director (1 page)
25 July 2011Termination of appointment of James Halliday as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr James William Halliday on 11 November 2010 (2 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
4 May 2010Termination of appointment of Murray Auchincloss as a director (1 page)
4 May 2010Termination of appointment of Murray Auchincloss as a director (1 page)
4 May 2010Appointment of Mr James William Halliday as a director (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
27 November 2009Director's details changed for John Craig Skipper on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. John Harold Bartlett on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Murray Michael Auchincloss on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006.
(4 pages)
30 June 2009Director appointed murray michael auchincloss
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006.
(2 pages)
30 June 2009Director appointed murray michael auchincloss (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
6 January 2009Appointment Terminated Director david blackwood (1 page)
6 January 2009Appointment terminated director david blackwood (1 page)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Sect 175 30/09/2008
(1 page)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
8 September 2008Ad 20/08/08-20/08/08 gbp si 100000@1=100000 gbp ic 90001/190001 (2 pages)
8 September 2008Ad 20/08/08-20/08/08\gbp si 100000@1=100000\gbp ic 90001/190001\ (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Auds remuneration 03/08/07
(1 page)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
15 August 2006Return made up to 01/08/06; full list of members (6 pages)
14 August 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006Full accounts made up to 31 December 2005 (12 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
19 August 2005Return made up to 01/08/05; full list of members (5 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2004Ad 25/10/04--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2004Nc inc already adjusted 22/10/04 (1 page)
9 November 2004Ad 25/10/04--------- £ si 90000@1=90000 £ ic 1/90001 (2 pages)
9 November 2004Nc inc already adjusted 22/10/04 (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
18 June 2004Director's particulars changed (2 pages)
18 June 2004Director's particulars changed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Full accounts made up to 31 December 2002 (10 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
25 July 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
6 August 2002Incorporation (26 pages)
6 August 2002Incorporation (26 pages)