Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary Name | Mr Michael Dugdale |
---|---|
Status | Closed |
Appointed | 17 June 2013(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mrs Heather Dugdale |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencers Fallow Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Secretary Name | Ms Janet Susan Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(49 years, 1 month 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 |
Director Name | Mr Peter Dugdale |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(59 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
Secretary Name | Mr Peter Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 June 2013) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
Telephone | 01706 842551 |
---|---|
Telephone region | Rochdale |
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 |
599 at £1 | Buckstone Group LTD 99.83% Ordinary |
---|---|
1 at £1 | Mr Michael Dugdale 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,110 |
Cash | £38 |
Current Liabilities | £8,148 |
Latest Accounts | 30 June 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 1983 | Delivered 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 1979 | Delivered 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 |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Cessation of Michael Dugdale as a person with significant control on 25 July 2018 (1 page) |
25 July 2018 | Notification of Buckstone Group Limited as a person with significant control on 25 July 2018 (1 page) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 January 2018 | Notification of Michael Dugdale as a person with significant control on 17 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Cessation of Buckstone Group Ltd as a person with significant control on 17 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
9 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 June 2013 | Appointment of Mr Michael Dugdale as a secretary (1 page) |
26 June 2013 | Termination of appointment of Heather Dugdale as a director (1 page) |
26 June 2013 | Termination of appointment of Peter Dugdale as a director (1 page) |
26 June 2013 | Termination of appointment of Peter Dugdale as a secretary (1 page) |
26 June 2013 | Appointment of Mr Michael Dugdale as a secretary (1 page) |
26 June 2013 | Termination of appointment of Heather Dugdale as a director (1 page) |
26 June 2013 | Termination of appointment of Peter Dugdale as a director (1 page) |
26 June 2013 | Termination of appointment of Peter Dugdale as a secretary (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
23 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 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 (6 pages) |
25 January 2011 | Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 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 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 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 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 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;director'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;director's particulars changed (1 page) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 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 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: spencer street, chadderton, oldham, OL9 7JE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: spencer street, 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 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
13 March 2004 | Full accounts made up to 31 May 2003 (14 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 (14 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (14 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) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 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
|
7 January 2002 | Full accounts made up to 31 May 2001 (13 pages) |
7 January 2002 | Full accounts made up to 31 May 2001 (13 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 (13 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (13 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 (13 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (13 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 | Full accounts made up to 31 May 1998 (14 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (14 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
|
30 September 1997 | Full accounts made up to 31 May 1997 (14 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (14 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 (14 pages) |
14 October 1996 | Full accounts made up to 31 May 1996 (14 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) |
22 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
13 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
8 January 1990 | Resolutions
|
8 January 1990 | Resolutions
|
19 July 1979 | Particulars of mortgage/charge (4 pages) |
19 July 1979 | Particulars of mortgage/charge (4 pages) |
2 December 1942 | Incorporation (18 pages) |
2 December 1942 | Incorporation (18 pages) |