Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary Name | Mr Michael Dugdale |
---|---|
Status | Closed |
Appointed | 17 June 2013(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mr Eric Dugdale |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1996) |
Role | Company Director |
Correspondence Address | Ribblesdale Hillside Avenue Shaw Oldham Lancashire OL2 8LL |
Secretary Name | Ms Janet Susan Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months 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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(16 years, 9 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(17 years, 5 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 |
Website | buckstonebody.co.uk |
---|
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 |
100k at £1 | Buckstone Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Michael Dugdale 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,163 |
Cash | £34 |
Current Liabilities | £159 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 August 1992 | Delivered on: 25 August 1992 Satisfied on: 15 March 1994 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plant purchase or leasing agreements. Particulars: The benefit of :-(1) all rights in (2) all monies due under (3) all guarantees given in connection with; and (4) all insurances effected pursuant to all hire or lease agreements from time to time granted by the company (for full details see form 395). Fully Satisfied |
---|---|
27 April 1992 | Delivered on: 14 May 1992 Satisfied on: 12 January 1994 Persons entitled: Concord Leasing (UK) Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement and/or this deed. Particulars: The sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements. Fully Satisfied |
31 March 1992 | Delivered on: 1 April 1992 Satisfied on: 12 January 1994 Persons entitled: Concord Leasing Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement or this deed. Particulars: All sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements. Fully Satisfied |
31 March 1992 | Delivered on: 1 April 1992 Satisfied on: 12 January 1994 Persons entitled: Concord Leasing (UK) Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of or by virtue of any agreement or this deed. Particulars: All sub-lease agreements both present and future letting goods owned by the chargee and all associated choses in action securities, guarantees and maintenance agreements. Fully Satisfied |
22 January 1991 | Delivered on: 25 January 1991 Satisfied on: 18 October 1994 Persons entitled: Lloyds Bowmaker PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements. Particulars: The sub-hire agreement(s) listed in the attached schedule to the form 395. Fully Satisfied |
22 January 1991 | Delivered on: 25 January 1991 Satisfied on: 18 October 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Charge Secured details: All monies due or to become due from buckstone group PLC to lloyds bowmaker limited under the terms of the hire purchase agreements as defined. Particulars: All monies and benefits in the sub-hire agreements guarantees, indemnities and other securities and insurances (see doc m 657C for full details). Fully Satisfied |
12 September 1990 | Delivered on: 13 September 1990 Satisfied on: 4 November 1998 Persons entitled: Royscot Trust PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or buckstone group PLC to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all right title & interest in the sub hire agreement (see form M395 ref M552). Fully Satisfied |
30 July 1990 | Delivered on: 3 August 1990 Satisfied on: 6 July 2004 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 1990 | Delivered on: 7 June 1990 Satisfied on: 18 October 1994 Persons entitled: Security Pacific Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase and/or hire agreements. Particulars: All sub-hiring agreements and the monies payable thereunder entered into at any time with customers of the company relating to vehicles and/or plant and/or equipment, under hire purchase and/or hire agreements. Fully Satisfied |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 July 2018 | Notification of Buckstone Group Limited as a person with significant control on 25 July 2018 (1 page) |
25 July 2018 | Cessation of Michael Dugdale as a person with significant control on 25 July 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
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
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 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 | Termination of appointment of Peter Dugdale as a secretary (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 Peter Dugdale as a director (1 page) |
26 June 2013 | Appointment of Mr Michael Dugdale as a secretary (1 page) |
26 June 2013 | Termination of appointment of Peter Dugdale as a director (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 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 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Director'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 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Secretary'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 | 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 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (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 | 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 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 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) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 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 | Location of register of members (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
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 | 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 | Location of debenture register (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) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 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 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 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 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
13 March 2004 | Full accounts made up to 31 May 2003 (13 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 (13 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
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 (12 pages) |
7 January 2002 | Full accounts made up to 31 May 2001 (12 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 (12 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (12 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 (12 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (12 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 (12 pages) |
9 December 1998 | Full accounts made up to 31 May 1998 (12 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (13 pages) |
30 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
15 October 1996 | Full accounts made up to 31 May 1996 (13 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 (13 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
5 September 1985 | Incorporation (18 pages) |
5 September 1985 | Incorporation (18 pages) |