Prestbury
Macclesfield
Cheshire
SK10 4PT
Director Name | Mr Michael Dugdale |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(52 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencers Fallow Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Mr Peter Dugdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(63 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
Secretary Name | Ms Janet Susan Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ladythorn Road Bramhall Stockport |
Registered Address | Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
10k at £1 | Buckstone Motor Bodies LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr Michael Dugdale 0.01% Ordinary |
Latest Accounts | 30 June 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
1 April 2008 | Accounts made up to 30 June 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: spencer st chadderton oldham OL9 7JE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: spencer st chadderton oldham OL9 7JE (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
13 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
13 March 2004 | Full accounts made up to 31 May 2003 (12 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 May 2001 (8 pages) |
7 January 2002 | Full accounts made up to 31 May 2001 (8 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 May 1998 (8 pages) |
9 December 1998 | Accounts made up to 31 May 1998 (8 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members
|
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (8 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
24 October 1995 | Full accounts made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (138 pages) |
25 January 1991 | Full accounts made up to 31 May 1990 (7 pages) |
25 January 1991 | Full accounts made up to 31 May 1990 (7 pages) |
5 July 1989 | Full accounts made up to 31 May 1988 (8 pages) |
5 July 1989 | Full accounts made up to 31 May 1988 (8 pages) |
20 July 1988 | Full accounts made up to 3 October 1987 (11 pages) |
20 July 1988 | Full accounts made up to 3 October 1987 (11 pages) |
1 December 1987 | Company name changed star bodies (N.F.C.) LIMITED\certificate issued on 02/12/87 (2 pages) |
1 December 1987 | Company name changed star bodies (N.F.C.) LIMITED\certificate issued on 02/12/87 (2 pages) |
9 November 1987 | Full accounts made up to 4 October 1986 (12 pages) |
9 November 1987 | Full accounts made up to 4 October 1986 (12 pages) |
18 August 1986 | Full accounts made up to 5 October 1985 (13 pages) |
18 August 1986 | Full accounts made up to 5 October 1985 (13 pages) |
16 July 1985 | Accounts made up to 6 October 1984 (13 pages) |
16 July 1985 | Accounts made up to 6 October 1984 (13 pages) |
24 October 1978 | Accounts made up to 31 December 1977 (10 pages) |
24 October 1978 | Accounts made up to 31 December 2077 (10 pages) |
2 April 1976 | Accounts made up to 31 December 1975 (11 pages) |
2 April 1976 | Accounts made up to 31 December 2075 (11 pages) |
5 August 1974 | Company name changed\certificate issued on 05/08/74 (2 pages) |
5 August 1974 | Company name changed\certificate issued on 05/08/74 (2 pages) |
17 December 1963 | Company name changed\certificate issued on 17/12/63 (3 pages) |
17 December 1963 | Company name changed\certificate issued on 17/12/63 (3 pages) |
13 October 1948 | Company name changed\certificate issued on 13/10/48 (2 pages) |
13 October 1948 | Company name changed\certificate issued on 13/10/48 (2 pages) |
26 August 1939 | Certificate of incorporation (1 page) |
26 August 1939 | Certificate of incorporation (1 page) |