Company NameBuckets Ltd.
DirectorsWilliam Lloyd Wilson and Gerrard Matthew Reid
Company StatusDissolved
Company Number03750082
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr William Lloyd Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Secretary NameMr William Lloyd Wilson
NationalityBritish
StatusCurrent
Appointed05 May 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Tunstead Milton
Whaley Bridge
High Peak
SK23 7ER
Director NameGerrard Matthew Reid
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 1999(5 months after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Correspondence Address17 Ainsdale Grove
Stockport
Cheshire
SK5 6UF
Director NameMichael John Battersby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 3 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne Cottage
Ashbourne Lane Chapel En Le Frith
High Peak
Derbyshire
SK23 9UG
Secretary NameJonathon Paul Roberts
NationalityBritish
StatusResigned
Appointed19 April 1999(1 week, 3 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 May 1999)
RoleSolicitor
Correspondence Address106 Grange Road
Bramhall
Stockport
Cheshire
SK7 3QB
Director NameMr Gary James Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address306 Brinnington Road
Brinnington
Stockport
Cheshire
SK5 8AD
Director NameMartyn Everard Nuttall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(3 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2000)
RoleEngineer
Correspondence Address13 Richmond Road
Romiley
Stockport
Cheshire
SK6 4PR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAjax Works
Whitehill Street
Stockport
Cheshire
SK4 1NT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 May 2002Dissolved (1 page)
20 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Receiver's abstract of receipts and payments (3 pages)
15 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2000Appointment of a voluntary liquidator (1 page)
15 December 2000Statement of affairs (9 pages)
21 September 2000Appointment of receiver/manager (1 page)
17 July 2000Director resigned (2 pages)
17 July 2000Director resigned (1 page)
23 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(7 pages)
20 March 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
13 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1999Ad 06/09/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 October 1999£ nc 100/150 06/09/99 (1 page)
13 October 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: crwys house 33 crwys road cadriff south glamorgan CF24 4YF (1 page)
9 April 1999Incorporation (18 pages)