BUCKINGHAM COATINGS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM COATINGS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946658

Incorporation date

11/09/1985

Size

-

Contacts

Registered address

Registered address

Globe House, Bayley Street, Stalybridge, Cheshire SK15 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon21/10/2012
Application to strike the company off the register
dot icon23/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Amended full accounts made up to 2008-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Return made up to 21/09/09; full list of members
dot icon08/10/2008
Return made up to 22/09/08; full list of members
dot icon08/10/2008
Director's Change of Particulars / david ritchie / 22/09/2008 / HouseName/Number was: , now: old court; Street was: 72 moss road, now: 141 manchester road; Area was: alderley edge, now: chapel-en-le frith; Post Town was: stockport, now: high peak; Region was: cheshire, now: derbyshire; Post Code was: SK9 7JB, now: SK23 9TN
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 22/09/07; full list of members
dot icon03/06/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Full accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 22/09/06; full list of members
dot icon11/10/2006
Full accounts made up to 2004-12-31
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon17/01/2006
Return made up to 22/09/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: 33 cavendish square london W1G 0PW
dot icon17/10/2005
Return made up to 22/09/04; no change of members
dot icon17/10/2005
Return made up to 22/09/03; full list of members
dot icon17/10/2005
Memorandum and Articles of Association
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Full accounts made up to 2003-12-31
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Full accounts made up to 2002-12-31
dot icon16/10/2005
Restoration by order of the court
dot icon02/08/2004
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2004
First Gazette notice for compulsory strike-off
dot icon11/03/2003
Registered office changed on 12/03/03 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Return made up to 22/09/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon11/06/2002
Director resigned
dot icon26/05/2002
New director appointed
dot icon25/03/2002
Secretary's particulars changed
dot icon01/10/2001
Return made up to 22/09/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon17/12/2000
Resolutions
dot icon05/11/2000
Return made up to 22/09/00; full list of members
dot icon05/11/2000
Registered office changed on 06/11/00
dot icon23/05/2000
New director appointed
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Registered office changed on 09/05/00 from: fina house ashley avenue epsom surrey,KT18 5AD
dot icon10/11/1999
Auditor's resignation
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 22/09/99; full list of members
dot icon23/11/1998
Auditor's resignation
dot icon16/09/1998
Return made up to 22/09/98; no change of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Secretary's particulars changed
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Secretary resigned
dot icon20/10/1997
Return made up to 22/09/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon05/10/1996
Return made up to 22/09/96; full list of members
dot icon22/09/1996
Director resigned
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon10/10/1995
Secretary resigned;new secretary appointed
dot icon01/10/1995
Return made up to 22/09/95; no change of members
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 22/09/94; full list of members
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon27/09/1993
Return made up to 22/09/93; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Secretary resigned
dot icon01/10/1992
Return made up to 22/09/92; no change of members
dot icon13/09/1992
Director's particulars changed
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon25/03/1992
Director's particulars changed
dot icon26/09/1991
Return made up to 22/09/91; full list of members
dot icon15/09/1991
Director resigned
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon16/12/1990
Return made up to 30/08/90; full list of members
dot icon24/10/1990
Director resigned
dot icon27/08/1990
New director appointed
dot icon20/08/1990
Registered office changed on 21/08/90 from: 33 cavendish square london W1M 9HF
dot icon20/08/1990
Secretary resigned;director resigned
dot icon20/08/1990
New director appointed
dot icon20/08/1990
New secretary appointed
dot icon20/08/1990
Auditor's resignation
dot icon14/08/1990
Full group accounts made up to 1989-12-31
dot icon01/01/1990
Return made up to 22/09/89; full list of members
dot icon27/09/1989
Full group accounts made up to 1988-12-31
dot icon30/03/1989
Full group accounts made up to 1987-12-31
dot icon30/03/1989
New director appointed
dot icon04/01/1989
Return made up to 14/10/88; full list of members
dot icon01/12/1988
Director resigned;new director appointed
dot icon11/04/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/04/1988
Full accounts made up to 1986-12-31
dot icon06/04/1988
New director appointed
dot icon06/04/1988
New director appointed
dot icon06/04/1988
Director resigned
dot icon31/01/1988
Return made up to 30/11/87; full list of members
dot icon10/08/1987
New director appointed
dot icon04/06/1987
Director resigned;new director appointed
dot icon24/10/1986
New director appointed
dot icon11/08/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanworth, Mark
Director
07/05/2002 - 24/06/2003
255
Clark, Ann
Secretary
24/06/2003 - Present
-
Cox, Edward Vincent
Secretary
04/10/1995 - 09/10/1997
3
Sherwood, Claire Diane
Secretary
28/04/2000 - 24/06/2003
4
Ritchie, David Andrew
Director
16/03/2006 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM COATINGS PROPERTIES LIMITED

BUCKINGHAM COATINGS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 11/09/1985 with the registered office located at Globe House, Bayley Street, Stalybridge, Cheshire SK15 1PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM COATINGS PROPERTIES LIMITED?

toggle

BUCKINGHAM COATINGS PROPERTIES LIMITED is currently Dissolved. It was registered on 11/09/1985 and dissolved on 11/02/2013.

Where is BUCKINGHAM COATINGS PROPERTIES LIMITED located?

toggle

BUCKINGHAM COATINGS PROPERTIES LIMITED is registered at Globe House, Bayley Street, Stalybridge, Cheshire SK15 1PY.

What does BUCKINGHAM COATINGS PROPERTIES LIMITED do?

toggle

BUCKINGHAM COATINGS PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for BUCKINGHAM COATINGS PROPERTIES LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.