Company NameBuckton Contractors Limited
DirectorsColin Page Redfern and Paul Frederick Thompson
Company StatusDissolved
Company Number00510322
CategoryPrivate Limited Company
Incorporation Date5 August 1952(71 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(44 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusCurrent
Appointed02 April 2005(52 years, 8 months after company formation)
Appointment Duration19 years
RoleSecretary
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ
Director NameFred Parkinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleChartered Engineer
Correspondence Address12 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Director NameBrian Michael Tait
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(39 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleEstimator
Correspondence Address65 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 1997)
RoleEngineer/Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMichael Mason
NationalityBritish
StatusResigned
Appointed17 December 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressAmbleside 4 Harden Hills
Uplands Park Shaw
Oldham
Lancashire
OL2 8NE
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed31 October 1994(42 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Registered office changed on 30/06/05 from: prospect house george street shaw oldham lancs OL2 8DX (1 page)
28 June 2005Declaration of solvency (3 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
26 January 2005Return made up to 17/12/04; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Director's particulars changed (1 page)
6 January 2003Return made up to 17/12/02; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
17 January 2001Return made up to 17/12/00; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 January 2000Return made up to 17/12/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
22 February 1999Director's particulars changed (1 page)
18 January 1999Return made up to 17/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 January 1998Return made up to 17/12/97; no change of members (4 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
16 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
19 January 1996Return made up to 17/12/95; no change of members (4 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
29 January 1992Full accounts made up to 30 June 1991 (7 pages)
26 January 1990Full accounts made up to 30 June 1989 (16 pages)
2 June 1988Full accounts made up to 30 June 1987 (16 pages)