Company NameBuckley Sports Promotions Limited
Company StatusDissolved
Company Number07590187
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 2 months ago)
Dissolution Date18 July 2017 (5 years, 10 months ago)
Previous NameJCCO 269 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDaniel Anthony Buckley
Date of BirthOctober 1980 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 18 July 2017)
RoleProfessional Rugby Player
Country of ResidenceIreland
Correspondence Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£51,877
Cash£5,241
Current Liabilities£5,865

Accounts

Latest Accounts30 April 2016 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Director's details changed for Daniel Anthony Buckley on 2 June 2014 (2 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Director's details changed for Daniel Anthony Buckley on 2 June 2014 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 July 2012Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page)
5 July 2012Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page)
5 July 2012Director's details changed for Daniel Anthony Buckley on 2 July 2012 (2 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 5 July 2012 (1 page)
6 July 2011Appointment of Daniel Anthony Buckley as a director (3 pages)
6 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Michael Blood as a director (2 pages)
6 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
6 July 2011Appointment of Daniel Anthony Buckley as a director (3 pages)
6 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Michael Blood as a director (2 pages)
6 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
1 July 2011Company name changed jcco 269 LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Company name changed jcco 269 LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
1 July 2011Change of name notice (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)