Company NameJ Buckle Limited
Company StatusDissolved
Company Number03294702
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameApplytape Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Buckle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address5 Silk Mill Mews
Leeds
West Yorkshire
LS16 6SU
Director NameMr Miles Christopher Whitehead
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address46 Kings Meadow Mews
Wetherby
West Yorkshire
LS22 7FT
Secretary NameMr John Buckle
NationalityBritish
StatusResigned
Appointed14 January 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address5 Silk Mill Mews
Leeds
West Yorkshire
LS16 6SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 April 2005Dissolved (1 page)
11 January 2005Completion of winding up (1 page)
26 November 2001Order of court to wind up (2 pages)
20 November 2001Order of court - restore & wind-up 14/11/01 (2 pages)
25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2001Secretary resigned (1 page)
7 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1999Full accounts made up to 31 January 1999 (11 pages)
15 March 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Full accounts made up to 31 January 1998 (10 pages)
29 May 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
15 January 1998Return made up to 19/12/97; full list of members (6 pages)
26 February 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1997Memorandum and Articles of Association (8 pages)
28 January 1997Company name changed applytape LIMITED\certificate issued on 29/01/97 (2 pages)
27 January 1997Nc inc already adjusted 14/01/97 (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1996Incorporation (9 pages)