Company NameHenry Buckland Fine Arts Limited
Company StatusDissolved
Company Number03044261
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Barker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(3 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address2 Selworthy Road
Hillside
Southport
Merseyside
PR8 2NR
Director NameAlan Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address2 Selworthy Road
Hillside
Southport
Merseyside
PR8 2NR
Director NameDavid Henstock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleManager
Correspondence Address22 Haseley Close
Radcliffe
Manchester
M26 3BU
Director NameDouglas Hogg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleManager
Correspondence AddressThe Ostlers
Mill Lane
Aughton
Lancs
L39 7HJ
Director NamePaul Anthony McGrath
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address118 Southport Road
Lydiate
Liverpool
Merseyside
L31 2JR
Secretary NamePaul Anthony McGrath
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 year, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence Address118 Southport Road
Lydiate
Liverpool
Merseyside
L31 2JR
Director NameAlan Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 1995)
RoleAuctioneer
Correspondence Address41 Churchgate
Southport
Merseyside
PR9 7TH
Secretary NameHeather Barker
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 1995)
RoleCompany Director
Correspondence Address41 Churchgate
Southport
Merseyside
PR9 7JH
Secretary NameDavid Henstock
NationalityBritish
StatusResigned
Appointed01 May 1995(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address22 Haseley Close
Radcliffe
Manchester
M26 3BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 2004Liquidators statement of receipts and payments (6 pages)
5 May 2004Liquidators statement of receipts and payments (6 pages)
1 April 2004Liquidators statement of receipts and payments (6 pages)
8 October 2003Liquidators statement of receipts and payments (6 pages)
4 April 2003Liquidators statement of receipts and payments (6 pages)
11 October 2002Liquidators statement of receipts and payments (6 pages)
8 April 2002Liquidators statement of receipts and payments (6 pages)
8 October 2001Liquidators statement of receipts and payments (6 pages)
3 April 2001Liquidators statement of receipts and payments (6 pages)
4 October 2000Liquidators statement of receipts and payments (6 pages)
6 April 2000Liquidators statement of receipts and payments (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 6 bradman road knowsley indstrial park kirkby L33 7UR (1 page)
21 April 1999Statement of affairs (9 pages)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
29 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 April 1998Return made up to 10/04/98; full list of members (7 pages)
7 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Ad 29/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounting reference date notified as 30/04 (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Incorporation (10 pages)