Company NameM.A. Buckley Group Limited
Company StatusDissolved
Company Number00848525
CategoryPrivate Limited Company
Incorporation Date11 May 1965(58 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hamilton Buckley
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLocksley 8 Foxrock Manor
Leopardstown Road Old Foxrock
Dublin
18
Ireland
Director NameMaurice Arthur Buckley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address33 Meadowview Lane
Berkley Heights
New Jersey Nj 07922
United States
Director NameMr Anthony Peter Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressElm Farm
Crowton
Northwich
Cheshire
CW8 2RW
Director NameLeonard Entwistle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Isherwood Fold
Turton
Bolton
Lancashire
BL7 0PJ
Director NameMr David Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mill Lane
Houghton Green
Warrington
Cheshire
WA2 0SU
Secretary NameLeonard Entwistle
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Isherwood Fold
Turton
Bolton
Lancashire
BL7 0PJ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,266,188
Net Worth£618,134
Current Liabilities£1,084,944

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (6 pages)
11 October 2002Liquidators statement of receipts and payments (6 pages)
28 March 2002Liquidators statement of receipts and payments (6 pages)
21 March 2002Registered office changed on 21/03/02 from: leonard curtis and partners peter house oxford street manchester M1 5AB (1 page)
11 October 2001Liquidators statement of receipts and payments (6 pages)
18 April 2001Liquidators statement of receipts and payments (6 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (6 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (6 pages)
4 June 1996Receiver's abstract of receipts and payments (2 pages)
4 June 1996Receiver ceasing to act (1 page)
4 June 1996Receiver's abstract of receipts and payments (2 pages)
2 April 1996Liquidators statement of receipts and payments (7 pages)
16 October 1995Liquidators statement of receipts and payments (10 pages)
6 April 1995Receiver's abstract of receipts and payments (2 pages)