Company NameJ & E Buckle (Properties) Limited
Company StatusDissolved
Company Number02368146
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Buckle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address21 Tinshill Road
Cookridge
Leeds
West Yorkshire
LS16 7DR
Director NameMr Miles Christopher Whitehead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address1 Summerhill Place
Leeds
West Yorkshire
LS8 2EN
Director NameMr John Buckle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address5 Silk Mill Mews
Leeds
West Yorkshire
LS16 6SU
Secretary NameMr John Buckle
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address5 Silk Mill Mews
Leeds
West Yorkshire
LS16 6SU
Director NameMrs Elaine Patricia Buckle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressMoor Cottage Moor Road
Bramhope
Leeds
West Yorkshire
LS16 9HN

Location

Registered AddressC/O Beaumont Spencer
Cross Street Chambers
Cross Street Wakefield
West Yorkshire
WF1 3BW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 May 2000Voluntary strike-off action has been suspended (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
2 March 2000Application for striking-off (1 page)
1 October 1999Return made up to 09/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 1999Full accounts made up to 31 December 1997 (11 pages)
4 August 1998Return made up to 09/07/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Return made up to 09/07/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
8 April 1997Registered office changed on 08/04/97 from: buckle house forge lane canal road leeds LS12 2PY (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 July 1996Return made up to 09/07/96; no change of members (6 pages)
15 May 1996Director resigned (1 page)
23 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
1 September 1995Particulars of mortgage/charge (6 pages)
27 July 1995Return made up to 09/07/95; full list of members (6 pages)