Company NameLong Buckby Motors Limited
Company StatusDissolved
Company Number04485398
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date15 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Richard Bass
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Barn Bond End
Monks Kirby
Rugby
Warwickshire
CV23 0RD
Director NameTrudie Bass
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMillers Barn Bond End
Monks Kirby
Rugby
Warwickshire
CV23 0RD
Secretary NameJohn Richard Bass
NationalityBritish
StatusClosed
Appointed15 July 2002(1 day after company formation)
Appointment Duration8 years, 5 months (closed 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Barn Bond End
Monks Kirby
Rugby
Warwickshire
CV23 0RD
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,063
Cash£1,324
Current Liabilities£231,280

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2010Final Gazette dissolved following liquidation (1 page)
15 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
11 November 2009Liquidators statement of receipts and payments to 14 October 2009 (5 pages)
11 November 2009Liquidators' statement of receipts and payments to 14 October 2009 (5 pages)
24 October 2008Statement of affairs with form 4.19 (15 pages)
24 October 2008Appointment of a voluntary liquidator (2 pages)
24 October 2008Appointment of a voluntary liquidator (2 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Statement of affairs with form 4.19 (15 pages)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-15
(1 page)
26 September 2008Registered office changed on 26/09/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 22-24 harborough road northampton northamptonshire NN2 7AZ (1 page)
31 July 2008Director's Change of Particulars / trudie bass / 14/07/2008 / HouseName/Number was: , now: millers barn; Street was: jubilee barn, now: bond end; Area was: long buckby road, now: monks kirby; Post Town was: daventry, now: rugby; Region was: northamptonshire, now: warwickshire; Post Code was: NN11 5LT, now: CV23 0RD; Country was: , now: united kingd (1 page)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Director and Secretary's Change of Particulars / john bass / 14/07/2008 / HouseName/Number was: , now: millers barn; Street was: jubilee barn, now: bond end; Area was: long buckby road, now: monks kirby; Post Town was: daventry, now: rugby; Region was: northamptonshire, now: warwickshire; Post Code was: NN11 5LT, now: CV23 0RD; Country was: , now: (1 page)
31 July 2008Director and secretary's change of particulars / john bass / 14/07/2008 (1 page)
31 July 2008Director's change of particulars / trudie bass / 14/07/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 27 east street long buckby northamptonshire NN6 7RU (1 page)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 27 east street long buckby northamptonshire NN6 7RU (1 page)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
19 July 2003Return made up to 14/07/03; full list of members (5 pages)
19 July 2003Return made up to 14/07/03; full list of members (5 pages)
20 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 April 2003Nc inc already adjusted 03/03/03 (1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Ad 03/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
1 April 2003Ad 03/03/03--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Nc inc already adjusted 03/03/03 (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
14 July 2002Incorporation (15 pages)