Company NameShones (Buckley) Limited
DirectorsIan Shone and Joseph Brian Shone
Company StatusDissolved
Company Number00359818
CategoryPrivate Limited Company
Incorporation Date11 March 1940(84 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Shone
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCastell
Bwlch Road Lixwm
Holywell
Flintshire
CH8 8JT
Wales
Director NameJoseph Brian Shone
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressJeneve Liverpool Road
Buckley
Flintshire
Secretary NameIan Shone
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCh8 8jt
Correspondence AddressCastell
Bwlch Road Lixwm
Holywell
Flintshire
CH8 8JT
Wales
Director NameJohn Oswald Shone
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressBistre Nursing Home
Mold Road
Buckley
Clwyd
CH7 2NH
Wales
Director NameKenneth Shone
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 May 1997)
RoleCompany Director
Correspondence AddressRosedene Oaktree Close
Buckley
Flintshire
CH7 2NU
Wales
Director NameMr Wilfred Shone
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressWaverley Drury
Buckley
Clwyd
CH7 3EX
Wales

Location

Registered AddressStanton House 41 Blackfriars
Road Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Registered office changed on 25/11/99 from: allwood baird hack 37/43 white friars chester cheshire CH1 1QD (1 page)
23 November 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 1999Declaration of solvency (3 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Registered office changed on 04/03/99 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 20/01/99
(4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/97
(4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)