BUCKSTONE MOTOR BODIES LIMITED

Register to unlock more data on OkredoRegister

BUCKSTONE MOTOR BODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00482482

Incorporation date

23/05/1950

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1950)
dot icon12/07/2016
Final Gazette dissolved following liquidation
dot icon12/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2015
Registered office address changed from Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT to 3 Hardman Street Manchester M3 3HF on 2015-02-09
dot icon06/02/2015
Statement of affairs with form 4.19
dot icon06/02/2015
Appointment of a voluntary liquidator
dot icon06/02/2015
Resolutions
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Michael Dugdale as a secretary on 2013-06-17
dot icon26/06/2013
Termination of appointment of Peter Dugdale as a director on 2013-06-17
dot icon26/06/2013
Termination of appointment of Heather Dugdale as a director on 2013-06-17
dot icon26/06/2013
Termination of appointment of Peter Dugdale as a secretary on 2013-06-17
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Peter Dugdale on 2011-09-02
dot icon23/01/2012
Secretary's details changed for Mr Peter Dugdale on 2011-09-02
dot icon24/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Mr Peter Dugdale on 2010-12-11
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Michael Dugdale on 2009-12-31
dot icon26/01/2010
Director's details changed for Peter Dugdale on 2009-12-31
dot icon26/01/2010
Director's details changed for Mrs Heather Dugdale on 2009-12-31
dot icon02/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon18/01/2007
Location of debenture register
dot icon18/01/2007
Location of register of members
dot icon18/01/2007
Registered office changed on 18/01/07 from: trent mill industrial estate duchess street shaw oldham OL2 7UT
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/08/2006
Particulars of mortgage/charge
dot icon19/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE
dot icon02/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 31/12/03; full list of members; amend
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon08/06/2004
Re-registration of Memorandum and Articles
dot icon08/06/2004
Application for reregistration from PLC to private
dot icon08/06/2004
Resolutions
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Group of companies' accounts made up to 2003-05-31
dot icon14/02/2003
Amended group of companies' accounts made up to 2002-05-31
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon17/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon06/02/2002
New director appointed
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon23/02/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Full group accounts made up to 2000-05-31
dot icon29/02/2000
Director resigned
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Full group accounts made up to 1999-05-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Full group accounts made up to 1998-05-31
dot icon04/11/1998
Declaration of satisfaction of mortgage/charge
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon30/09/1997
Full group accounts made up to 1997-05-31
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
Director resigned
dot icon14/10/1996
Full group accounts made up to 1996-05-31
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon21/11/1995
Full group accounts made up to 1995-05-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon15/03/1994
Declaration of satisfaction of mortgage/charge
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1994
Full group accounts made up to 1993-05-31
dot icon18/12/1992
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Secretary's particulars changed
dot icon12/10/1992
Full group accounts made up to 1992-05-31
dot icon20/02/1992
Full group accounts made up to 1991-05-31
dot icon15/01/1992
Return made up to 31/12/91; change of members
dot icon21/03/1991
Registered office changed on 21/03/91 from: trent hill industrial estate duchess st shaw oldham OL2 7UT
dot icon25/01/1991
Particulars of mortgage/charge
dot icon25/01/1991
Particulars of mortgage/charge
dot icon24/01/1991
Full group accounts made up to 1990-05-31
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon13/09/1990
Particulars of mortgage/charge
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Full group accounts made up to 1989-05-31
dot icon20/06/1989
Particulars of mortgage/charge
dot icon17/03/1989
Full accounts made up to 1988-05-31
dot icon06/03/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Resolutions
dot icon24/10/1988
Certificate of re-registration from Private to Public Limited Company
dot icon24/10/1988
Re-registration of Memorandum and Articles
dot icon24/10/1988
Resolutions
dot icon24/10/1988
Declaration on reregistration from private to PLC
dot icon24/10/1988
Balance Sheet
dot icon24/10/1988
Auditor's report
dot icon24/10/1988
Auditor's statement
dot icon24/10/1988
Application for reregistration from private to PLC
dot icon20/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Memorandum and Articles of Association
dot icon03/08/1988
Certificate of change of name
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon29/07/1988
Particulars of mortgage/charge
dot icon22/07/1988
Declaration of satisfaction of mortgage/charge
dot icon20/07/1988
Resolutions
dot icon20/07/1988
Resolutions
dot icon20/07/1988
£ nc 6250/500000
dot icon20/07/1988
Particulars of contract relating to shares
dot icon20/07/1988
Wd 07/06/88 ad 31/05/88--------- £ si 493750@1=493750 £ ic 6250/500000
dot icon28/10/1987
Full group accounts made up to 1987-05-31
dot icon28/10/1987
Return made up to 23/09/87; full list of members
dot icon10/07/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1986
Group of companies' accounts made up to 1986-05-31
dot icon11/10/1986
Return made up to 24/09/86; full list of members
dot icon31/05/1986
Group of companies' accounts made up to 1985-05-31
dot icon23/05/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Peter
Director
25/01/2002 - 17/06/2013
5
Dugdale, Peter
Secretary
08/07/2004 - 17/06/2013
8
Dugdale, Michael
Secretary
17/06/2013 - Present
-

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 BUCKSTONE MOTOR BODIES LIMITED

BUCKSTONE MOTOR BODIES LIMITED is an(a) Dissolved company incorporated on 23/05/1950 with the registered office located at 3 Hardman Street, Manchester M3 3HF. 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 BUCKSTONE MOTOR BODIES LIMITED?

toggle

BUCKSTONE MOTOR BODIES LIMITED is currently Dissolved. It was registered on 23/05/1950 and dissolved on 12/07/2016.

Where is BUCKSTONE MOTOR BODIES LIMITED located?

toggle

BUCKSTONE MOTOR BODIES LIMITED is registered at 3 Hardman Street, Manchester M3 3HF.

What does BUCKSTONE MOTOR BODIES LIMITED do?

toggle

BUCKSTONE MOTOR BODIES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for BUCKSTONE MOTOR BODIES LIMITED?

toggle

The latest filing was on 12/07/2016: Final Gazette dissolved following liquidation.