Company NameJohn Buck (Preston) Limited
Company StatusDissolved
Company Number00714187
CategoryPrivate Limited Company
Incorporation Date1 February 1962(62 years, 2 months ago)
Dissolution Date3 December 1996 (27 years, 4 months ago)

Business Activity

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

Directors

Secretary NameGraham James Whittle
NationalityBritish
StatusClosed
Appointed04 January 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 1996)
RoleCompany Director
Correspondence Address2 Lincoln Chase
Lea
Preston
Lancashire
PR2 1WQ
Director NameClive Trevor Mannering
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(34 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 03 December 1996)
RoleChartered Accountant
Correspondence AddressNew Biddenden Green Farm
Lewd Lane
Smarden
Kent
TN27 8NP
Director NameMrs Elsie Buck
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleFruit And Vegetable Wholesaler
Correspondence Address300 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 4HB
Director NameMr Geoffrey Buck
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleFruit And Vegetable Wholesaler
Correspondence Address224 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 4HH
Director NameMr John Buck
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address300 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 4HB
Secretary NameMr John Buck
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address300 Sharoe Green Lane
Fulwood
Preston
Lancashire
PR2 4HB
Director NameHanif Vally Omar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(30 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 October 1993)
RoleManager
Correspondence Address142 Tucketh Road
Ashton
Preston
Lancashire
PR2 1AR
Director NameSteven John Raines
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address2 Castle Walk
Penwortham
Preston
Lancashire
PR1 0BP
Director NameJohn Victor Rooking
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Marsh Lane Longton
Preston
Lancs
PR4 5YL

Location

Registered AddressBradshaws Limited
Unit 16 Wingates Industrial Park
Great Bank Road Westhoughton
Bolton
BL5 3XL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1996First Gazette notice for voluntary strike-off (1 page)
28 June 1996Application for striking-off (1 page)
6 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
26 October 1995Return made up to 19/10/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)