Company NameBuckingham Housewares Limited
Company StatusDissolved
Company Number04192120
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameCrownrose Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ijaz Ahmed
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Secretary NameMrs Farzana Ahmed
NationalityBritish
StatusClosed
Appointed13 April 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressFalcon Mill
Handel Street Off Halliwell Road
Bolton
Greater Manchester
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Application for striking-off (1 page)
27 April 2006Return made up to 02/04/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: unit b canalside north john gilbert way trafford park manchester M17 1UP (1 page)
21 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 June 2005Return made up to 02/04/05; full list of members (2 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
14 October 2004Return made up to 02/04/04; full list of members (5 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
24 May 2003Registered office changed on 24/05/03 from: unit b canalside north trafford park manchester M17 1VP (1 page)
2 April 2003Registered office changed on 02/04/03 from: 20 crescent road hale altrincham cheshire WA15 9NA (1 page)
2 April 2003Return made up to 02/04/03; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: 7 highfield road hale altrincham cheshire WA15 8BX (1 page)
6 August 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 02/04/02; full list of members (5 pages)
29 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
24 April 2001Ad 13/04/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Director resigned (1 page)
24 April 2001Ad 13/04/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 April 2001New director appointed (2 pages)
17 April 2001Company name changed crownrose consultants LIMITED\certificate issued on 13/04/01 (2 pages)
2 April 2001Incorporation (10 pages)