BUCKMEAD LIMITED

Register to unlock more data on OkredoRegister

BUCKMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03252179

Incorporation date

19/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alton House, 66-68 High Street, Northwood, Middlesex HA6 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon01/11/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Raymond John Ian Long as a director on 2022-06-20
dot icon02/03/2022
Notification of Longford Securities & Equities (K & T) Limited as a person with significant control on 2021-12-03
dot icon02/03/2022
Cessation of Barry Attarzadeh as a person with significant control on 2021-12-03
dot icon02/03/2022
Termination of appointment of Barry Attarzadeh as a director on 2021-12-03
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Peter William Johnson as a secretary on 2020-10-15
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon26/05/2020
Secretary's details changed for Mr Peter William Johnson on 2020-05-26
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon13/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Registration of charge 032521790018, created on 2015-06-30
dot icon14/07/2015
Registration of charge 032521790019, created on 2015-06-30
dot icon06/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
Registration of charge 032521790017, created on 2014-07-23
dot icon05/07/2014
Registration of charge 032521790016, created on 2014-06-23
dot icon05/07/2014
Registration of charge 032521790015, created on 2014-06-23
dot icon04/07/2014
Registration of charge 032521790014
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Hugh Gauntlett as a director
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon08/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Duplicate mortgage certificatecharge no:11
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 19/09/08; full list of members
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Declaration of assistance for shares acquisition
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/06/2008
Director's change of particulars / hugh gauntlett / 24/04/2008
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 19/09/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 19/09/06; full list of members
dot icon25/10/2005
Return made up to 19/09/05; full list of members
dot icon25/10/2005
New director appointed
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 19/09/04; full list of members
dot icon17/12/2003
Return made up to 19/09/03; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: ashcombe court woolsack way godalming surrey GU7 1LQ
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Resolutions
dot icon23/05/2003
Resolutions
dot icon18/05/2003
New secretary appointed
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Director resigned
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Declaration of assistance for shares acquisition
dot icon15/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
Particulars of mortgage/charge
dot icon17/10/2002
Return made up to 19/09/02; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon07/05/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon19/10/2001
Return made up to 19/09/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Return made up to 19/09/00; full list of members
dot icon24/09/1999
Return made up to 19/09/99; no change of members
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Particulars of mortgage/charge
dot icon23/12/1998
Registered office changed on 23/12/98 from: c/o roffe swayne west house 19-21 west street haslemere surrey GU27 2AB
dot icon29/10/1998
Return made up to 19/09/98; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
New director appointed
dot icon08/05/1998
New director appointed
dot icon30/10/1997
Return made up to 19/09/97; full list of members
dot icon04/03/1997
Ad 06/01/97--------- £ si 752500@1=752500 £ ic 109500/862000
dot icon04/03/1997
Ad 04/02/97--------- £ si 11998@1=11998 £ ic 97502/109500
dot icon07/02/1997
Ad 13/11/96--------- £ si 15000@1=15000 £ ic 82502/97502
dot icon09/12/1996
New director appointed
dot icon12/11/1996
Miscellaneous
dot icon05/11/1996
Director resigned
dot icon05/11/1996
Ad 30/09/96--------- £ si 82500@1=82500 £ ic 2/82502
dot icon05/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon05/11/1996
Resolutions
dot icon05/11/1996
£ nc 1000/1000000 30/09/96
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Resolutions
dot icon02/10/1996
Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon19/09/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2021
-
-
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Raymond John Ian
Director
20/06/2022 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BUCKMEAD LIMITED

BUCKMEAD LIMITED is an(a) Dissolved company incorporated on 19/09/1996 with the registered office located at Alton House, 66-68 High Street, Northwood, Middlesex HA6 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMEAD LIMITED?

toggle

BUCKMEAD LIMITED is currently Dissolved. It was registered on 19/09/1996 and dissolved on 12/09/2023.

Where is BUCKMEAD LIMITED located?

toggle

BUCKMEAD LIMITED is registered at Alton House, 66-68 High Street, Northwood, Middlesex HA6 1BL.

What does BUCKMEAD LIMITED do?

toggle

BUCKMEAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUCKMEAD LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.