London
EC3M 5JE
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Director Name | Mr Jeremy Paul Buckley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 2013) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Gregory Duncan Gladwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 42 Trinity Square London EC3N 4TH |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | Mr Clive Geoffrey Nicholls |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Website | buckleyscott.com |
---|
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8k at £1 | Mr Jeremy Paul Buckley 62.86% Ordinary A |
---|---|
480 at £1 | Christine Bailey 17.14% Ordinary A |
280 at £1 | Mark Pocock 10.00% Ordinary B |
280 at £1 | Michael Littleboy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,420 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
1 December 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
---|---|
1 December 2020 | Termination of appointment of Jeremy Paul Buckley as a director on 7 July 2020 (1 page) |
1 December 2020 | Termination of appointment of Clive Geoffrey Nicholls as a director on 7 July 2020 (1 page) |
3 November 2020 | Memorandum and Articles of Association (17 pages) |
3 November 2020 | Statement of company's objects (2 pages) |
3 November 2020 | Resolutions
|
3 December 2018 | Second filing of the annual return made up to 19 April 2016 (22 pages) |
3 December 2018 | Second filing of the annual return made up to 19 April 2015 (22 pages) |
28 November 2018 | Restoration by order of the court (3 pages) |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 (1 page) |
4 April 2017 | Registered office address changed from , Trinity Court 42 Trinity Square, London, EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th to 70 Mark Lane London EC3R 7NQ on 4 April 2017 (1 page) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 March 2016 | Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Jeremy Paul Buckley on 10 March 2016 (2 pages) |
11 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
11 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Clive Geoffrey Nicholls as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Gregory Duncan Gladwell as a director on 9 June 2015 (1 page) |
28 July 2014 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, BL1 4QR on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Trinity Court 42 Trinity Square London EC3N 4TH on 28 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
25 July 2014 | Appointment of Mr Gregory Duncan Gladwell as a director on 25 July 2014 (2 pages) |
25 July 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
25 July 2014 | Appointment of Mr Stephen David Pearsall as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Victor Muress as a director on 25 July 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 October 2013 | Termination of appointment of Christine Bailey as a secretary (1 page) |
30 October 2013 | Termination of appointment of Christine Bailey as a secretary (1 page) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 18 May 2012
|
12 March 2013 | Statement of capital following an allotment of shares on 18 May 2012
|
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 11 November 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Christine Bailey on 5 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from , Plant House, Cross Lane Holcombe, Bury, Greater Manchester, BL8 4LY on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Jeremy Paul Buckley on 5 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Plant House Cross Lane Holcombe Bury Greater Manchester BL8 4LY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Plant House Cross Lane Holcombe Bury Greater Manchester BL8 4LY on 8 July 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Christine Bailey on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Jeremy Paul Buckley on 4 March 2010 (2 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 October 2008 | Return made up to 19/04/08; full list of members (3 pages) |
10 October 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 March 2008 | Nc inc already adjusted 04/03/08 (1 page) |
27 March 2008 | Nc inc already adjusted 04/03/08 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Ad 04/03/08\gbp si 2380@1=2380\gbp ic 70/2450\ (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Ad 04/03/08\gbp si 2380@1=2380\gbp ic 70/2450\ (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
11 May 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
11 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
11 May 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
11 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
12 December 2006 | Ad 03/11/06--------- £ si 70@1=70 £ ic 70/140 (2 pages) |
12 December 2006 | Ad 03/11/06--------- £ si 70@1=70 £ ic 70/140 (2 pages) |
1 December 2006 | Company name changed corporateblue 121 LIMITED\certificate issued on 01/12/06 (2 pages) |
1 December 2006 | Company name changed corporateblue 121 LIMITED\certificate issued on 01/12/06 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Ad 01/11/06--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 55 chorley new road, bolton, greater manchester BL1 4QR (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Ad 01/11/06--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
5 October 2006 | Incorporation (13 pages) |
5 October 2006 | Incorporation (13 pages) |