Company NameBuckland (Rental) Limited
DirectorsFrederick Buckland and Nicholas John Buckland
Company StatusDissolved
Company Number03796867
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameBuckland (Motor Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameFrederick Buckland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2b Chilton Drive
Watnall
Nottingham
NG16 1HL
Director NameNicholas John Buckland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleComputer Programmer
Correspondence Address47 Charles Avenue
Eastwood
Nottingham
NG16 2AG
Secretary NameNicholas John Buckland
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleComputer Programmer
Correspondence Address47 Charles Avenue
Eastwood
Nottingham
NG16 2AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Brazennse House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£136,387
Gross Profit£26,195
Net Worth-£36,666
Current Liabilities£35,828

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting of creditors (1 page)
18 March 2002Registered office changed on 18/03/02 from: 108 chesterfield road south mansfield nottinghamshire NG19 9AQ (1 page)
13 March 2002Appointment of a liquidator (1 page)
24 December 2001Order of court to wind up (2 pages)
8 March 2001Accounts made up to 30 June 2000 (10 pages)
22 February 2001Registered office changed on 22/02/01 from: 47 charles avenue eastwood nottingham nottinghamshire NG16 2AG (1 page)
31 July 2000Return made up to 28/06/00; full list of members (6 pages)
1 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (17 pages)