Company NameBuckstone Manufacturing Limited
Company StatusDissolved
Company Number02024429
CategoryPrivate Limited Company
Incorporation Date2 June 1986(37 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Dugdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 10 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMr Michael Dugdale
StatusClosed
Appointed12 December 2017(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 November 2019)
RoleCompany Director
Correspondence AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMrs Heather Dugdale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencers Fallow Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary NameMs Janet Susan Knowles
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladythorn Road
Bramhall
Stockport
Secretary NameMr Peter Dugdale
NationalityBritish
StatusResigned
Appointed13 February 2003(16 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD
Director NameMiss Katie Dugdale
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Union Road
Rochdale
OL12 9QA
Director NameMr Peter Dugdale
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD

Contact

Websitebuckstonebody.co.uk

Location

Registered AddressTrent Mill Industrial Estate
Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

99 at £1Buckstone Group LTD
99.00%
Ordinary
1 at £1Mr Michael Dugdale
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Termination of appointment of Katie Dugdale as a director on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Michael Dugdale as a secretary on 12 December 2017 (2 pages)
21 December 2017Termination of appointment of Peter Dugdale as a secretary on 12 December 2017 (1 page)
21 December 2017Termination of appointment of Peter Dugdale as a director on 12 December 2017 (1 page)
19 May 2017Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages)
19 May 2017Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
13 January 2015Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
26 June 2013Appointment of Miss Katie Dugdale as a director (2 pages)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 June 2013Appointment of Mr Peter Dugdale as a director (2 pages)
26 June 2013Termination of appointment of Heather Dugdale as a director (1 page)
26 June 2013Appointment of Miss Katie Dugdale as a director (2 pages)
26 June 2013Appointment of Mr Peter Dugdale as a director (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
26 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
18 January 2007Location of register of members (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Location of debenture register (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
8 April 2005Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (7 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 January 2002Full accounts made up to 31 May 2001 (7 pages)
7 January 2002Full accounts made up to 31 May 2001 (7 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 31 May 2000 (7 pages)
15 February 2001Full accounts made up to 31 May 2000 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 December 1999Full accounts made up to 31 May 1999 (7 pages)
30 December 1999Full accounts made up to 31 May 1999 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Accounts for a dormant company made up to 31 May 1998 (7 pages)
9 December 1998Accounts for a dormant company made up to 31 May 1998 (7 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 May 1997 (7 pages)
30 September 1997Full accounts made up to 31 May 1997 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 October 1996Full accounts made up to 31 May 1996 (7 pages)
14 October 1996Full accounts made up to 31 May 1996 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 May 1995 (7 pages)
24 October 1995Full accounts made up to 31 May 1995 (7 pages)
2 June 1986Incorporation (17 pages)
2 June 1986Incorporation (17 pages)