00481935 was formally closed on 2019-07-23.
00481935 was a private unlimited company that could have been found at C/O Begbies Traynor, 1 Winckley Court, Chapel Street, PR1 8BU, Preston. The company (formed on 1950-05-08) was run by 4 directors and 1 secretary.
Director Stephen T. who was appointed on 30 March 2001.
Director Peter L. who was appointed on 30 March 2001.
Director Peter W. who was appointed on 30 March 2001.
Among the secretaries, we can name:
John B. appointed on 27 April 2001.
The company was officially classified as "printing not elsewhere classified" (2222).
As stated in the official records, there was a name alteration on 2016-12-28, their previous name was Buckleys.
2007-05-08 is the date of the most recent annual return.
00481935 Address / Contact
Office Address
C/o Begbies Traynor
Office Address2
1 Winckley Court
Town
Chapel Street
Post code
PR1 8BU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
00481935
Date of Incorporation
Mon, 8th May 1950
Date of Dissolution
Tue, 23rd Jul 2019
Industry
Printing not elsewhere classified
End of financial Year
31st August
Company age
69 years old
Account last made up date
Mon, 31st Jul 2000
Return next due date
Thu, 5th Jun 2008
Return last made up date
Tue, 8th May 2007
Company staff
John B.
Position: Secretary
Appointed: 27 April 2001
Stephen T.
Position: Director
Appointed: 30 March 2001
Peter L.
Position: Director
Appointed: 30 March 2001
Peter W.
Position: Director
Appointed: 30 March 2001
Anthony S.
Position: Director
Appointed: 13 October 1999
Denis W.
Position: Director
Resigned: 08 October 1999
John B.
Position: Director
Resigned: 24 March 1999
John B.
Position: Secretary
Resigned: 17 December 1996
Ian S.
Position: Director
Resigned: 08 August 1991
James M.
Position: Director
Appointed: 09 February 2000
Resigned: 30 March 2001
Nicola R.
Position: Director
Appointed: 08 October 1999
Resigned: 25 February 2000
Andrew N.
Position: Secretary
Appointed: 10 May 1999
Resigned: 27 April 2001
Andrew N.
Position: Director
Appointed: 10 May 1999
Resigned: 27 April 2001
Eric B.
Position: Director
Appointed: 04 January 1999
Resigned: 12 November 1999
Finaplan Limited
Position: Corporate Secretary
Appointed: 17 December 1996
Resigned: 22 August 1997
Christine Q.
Position: Director
Appointed: 24 July 1991
Resigned: 04 February 1998
James M.
Position: Director
Appointed: 24 July 1991
Resigned: 31 January 1999
Company previous names
Buckleys
December 28, 2016
Company filings
Filing category
Change of name
Gazette
Restoration
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
AC92
Restoration by order of the court
filed on: 28th, December 2016
restoration
Free Download
(4 pages)
CERTNM
Company name changed buckleyscertificate issued on 28/12/16
filed on: 28th, December 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.