Company NameBuckstone Transport Services Limited
Company StatusDissolved
Company Number00377579
CategoryPrivate Limited Company
Incorporation Date2 December 1942(81 years, 4 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)
Previous NameHill & Smith (Oldham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Dugdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(49 years, 1 month after company formation)
Appointment Duration29 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Michael Dugdale
StatusClosed
Appointed17 June 2013(70 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMrs Heather Dugdale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladythorn Road
Bramhall
Stockport
Director NameMr Peter Dugdale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(59 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2013)
RoleSales And Marketing  Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Secretary NameMr Peter Dugdale
NationalityBritish
StatusResigned
Appointed13 February 2003(60 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 June 2013)
RoleSales And Marketing  Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD

Contact

Telephone01706 842551
Telephone regionRochdale

Location

Registered AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

599 at £1Buckstone Group LTD
99.83%
Ordinary
1 at £1Mr Michael Dugdale
0.17%
Ordinary

Financials

Year2014
Net Worth-£8,110
Cash£38
Current Liabilities£8,148

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 February 1983Delivered on: 12 February 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land with the industrial premises erected thereon situate in hawksley street, oldham greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 July 1979Delivered on: 19 July 1979
Satisfied on: 6 May 2004
Persons entitled: William & Glyn's Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of l/h land situate on the north side of spencer street, chadderton, oldham, gt. Manchester. Title no gm 167418 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery at defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
11 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
7 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
25 July 2018Cessation of Michael Dugdale as a person with significant control on 25 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
25 July 2018Notification of Buckstone Group Limited as a person with significant control on 25 July 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 January 2018Notification of Michael Dugdale as a person with significant control on 17 January 2018 (2 pages)
18 January 2018Cessation of Buckstone Group Ltd as a person with significant control on 17 January 2018 (1 page)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 600
(3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 600
(3 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(3 pages)
26 June 2013Termination of appointment of Peter Dugdale as a director (1 page)
26 June 2013Appointment of Mr Michael Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a secretary (1 page)
26 June 2013Termination of appointment of Peter Dugdale as a director (1 page)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 June 2013Appointment of Mr Michael Dugdale as a secretary (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
23 January 2012Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate, duchess street, shaw, oldham OL2 7UT (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate, duchess street, shaw, oldham OL2 7UT (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Location of debenture register (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Location of register of members (1 page)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
8 April 2005Registered office changed on 08/04/05 from: spencer street, chadderton, oldham, OL9 7JE (1 page)
8 April 2005Registered office changed on 08/04/05 from: spencer street, chadderton, oldham, OL9 7JE (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Full accounts made up to 31 May 2003 (14 pages)
13 March 2004Full accounts made up to 31 May 2003 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2002Full accounts made up to 31 May 2001 (13 pages)
7 January 2002Full accounts made up to 31 May 2001 (13 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 May 2000 (13 pages)
15 February 2001Full accounts made up to 31 May 2000 (13 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (13 pages)
30 December 1999Full accounts made up to 31 May 1999 (13 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Full accounts made up to 31 May 1998 (14 pages)
9 December 1998Full accounts made up to 31 May 1998 (14 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1997Full accounts made up to 31 May 1997 (14 pages)
30 September 1997Full accounts made up to 31 May 1997 (14 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 May 1996 (14 pages)
14 October 1996Full accounts made up to 31 May 1996 (14 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Full accounts made up to 31 May 1995 (14 pages)
22 November 1995Full accounts made up to 31 May 1995 (14 pages)
13 March 1995Full accounts made up to 31 May 1994 (14 pages)
13 March 1995Full accounts made up to 31 May 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 July 1979Particulars of mortgage/charge (4 pages)
19 July 1979Particulars of mortgage/charge (4 pages)
2 December 1942Incorporation (18 pages)
2 December 1942Incorporation (18 pages)