Company NameBuckets (U.K.) Limited
Company StatusDissolved
Company Number03927855
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameThe Canal Boat Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary James Graham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 27 April 2010)
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
Appointed17 February 2000(same day as company formation)
RoleEngineer
Correspondence Address13 Richmond Road
Romiley
Stockport
Cheshire
SK6 4PR
Secretary NameMr Gary James Graham
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Brinnington Road
Brinnington
Stockport
Cheshire
SK5 8AD
Secretary NameJohn Andrew Crossley
NationalityBritish
StatusResigned
Appointed18 July 2000(5 months after company formation)
Appointment Duration6 days (resigned 24 July 2000)
RoleCompany Director
Correspondence Address20 Grebe Walk
Stockport
Cheshire
SK2 5UT
Secretary NameSusan Penelope Nuttall
NationalityBritish
StatusResigned
Appointed25 July 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 2003)
RoleTeacher
Correspondence Address13 Richmond Road
Romiley
Stockport
Cheshire
SK6 4PR
Director NameMr David Arthur Crook
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summerford Road
Reddish
Stockport
Cheshire
SK5 6QA
Secretary NameJayne Elizabeth Crook
NationalityBritish
StatusResigned
Appointed05 July 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 2009)
RoleSecretary
Correspondence Address11 Summerford Road
Reddish
Stockport
SK5 6QA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

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

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Director appointed gary james graham (1 page)
24 April 2009Director appointed gary james graham (1 page)
26 March 2009Appointment terminated director david crook (1 page)
26 March 2009Appointment Terminated Secretary jayne crook (1 page)
26 March 2009Appointment terminated secretary jayne crook (1 page)
26 March 2009Appointment Terminated Director david crook (1 page)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
23 March 2009Return made up to 17/02/09; full list of members (3 pages)
28 April 2008Return made up to 17/02/08; full list of members (3 pages)
28 April 2008Return made up to 17/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
26 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 March 2006Return made up to 17/02/06; full list of members (2 pages)
28 March 2006Return made up to 17/02/06; full list of members (2 pages)
3 May 2005Return made up to 17/02/05; full list of members (6 pages)
3 May 2005Return made up to 17/02/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Return made up to 17/02/04; full list of members (6 pages)
2 September 2004Return made up to 17/02/03; full list of members; amend (6 pages)
2 September 2004Return made up to 17/02/03; full list of members; amend (6 pages)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
13 May 2003Return made up to 17/02/03; full list of members (6 pages)
13 May 2003Return made up to 17/02/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
31 December 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 March 2002Return made up to 17/02/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 December 2001Accounts made up to 28 February 2001 (2 pages)
24 April 2001Return made up to 17/02/01; full list of members (6 pages)
24 April 2001Return made up to 17/02/01; full list of members (6 pages)
26 October 2000Company name changed the canal boat company LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed the canal boat company LIMITED\certificate issued on 27/10/00 (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Ad 17/02/00--------- £ si 33@1=33 £ ic 66/99 (2 pages)
6 March 2000Ad 17/02/00--------- £ si 33@1=33 £ ic 66/99 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Ad 17/02/00--------- £ si 33@1=33 £ ic 33/66 (2 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Ad 17/02/00--------- £ si 33@1=33 £ ic 33/66 (2 pages)
6 March 2000Ad 17/02/00--------- £ si 32@1=32 £ ic 1/33 (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Ad 17/02/00--------- £ si 32@1=32 £ ic 1/33 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (11 pages)
17 February 2000Incorporation (11 pages)