Company NameBuck Park Environmental Energy Limited
Company StatusDissolved
Company Number03026344
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Michael Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 month after company formation)
Appointment Duration27 years, 6 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Love Accounting Croft Myl
West Parade
Halifax
HX1 2EQ
Secretary NameMrs Ann Wilkinson Watson
NationalityBritish
StatusClosed
Appointed10 October 2000(5 years, 7 months after company formation)
Appointment Duration21 years, 12 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Love Accounting Croft Myl
West Parade
Halifax
HX1 2EQ
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2000)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Secretary NameMr Leonard Evans
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2000)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Love Accounting Croft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Buck Park (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£343,620
Cash£195,872
Current Liabilities£231,844

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Mrs Ann Wilkinson Watson on 23 February 2013 (1 page)
27 February 2013Register inspection address has been changed (1 page)
27 February 2013Register(s) moved to registered inspection location (1 page)
27 February 2013Director's details changed for Mr George Michael Watson on 23 February 2013 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Return made up to 24/02/07; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
31 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 March 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 June 2005Return made up to 24/02/05; full list of members; amend (7 pages)
17 May 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 April 2004Return made up to 24/02/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 June 2003Return made up to 24/02/03; full list of members (7 pages)
5 July 2002Return made up to 24/02/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
15 May 2001Return made up to 24/02/01; full list of members (7 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned;director resigned (1 page)
18 October 2000Full accounts made up to 28 February 2000 (9 pages)
18 May 2000Return made up to 24/02/00; full list of members (7 pages)
28 October 1999Return made up to 24/02/99; no change of members (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
8 April 1998Return made up to 24/02/98; no change of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 May 1997Return made up to 24/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 1996Ad 05/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 April 1996Return made up to 24/02/96; full list of members (8 pages)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)