Company NameBuckley Building (East Cowick) Limited
Company StatusDissolved
Company Number04513375
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLinda Kay Buckley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 July 2008)
RoleAdmin Officer
Correspondence Address35 Back Lane
East Cowick
Goole
East Riding Of Yorkshire
DN14 9ET
Director NameMaxwell John Buckley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 July 2008)
RoleBuilder
Correspondence Address35 Back Lane
East Cowick
Goole
East Riding Of Yorkshire
DN14 9ET
Secretary NameMaxwell John Buckley
NationalityBritish
StatusClosed
Appointed06 September 2002(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 July 2008)
RoleBuilder
Correspondence Address35 Back Lane
East Cowick
Goole
East Riding Of Yorkshire
DN14 9ET
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address35 Back Lane
East Cowick
Nr Goole
East Yorkshire
DN14 9ET
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland

Financials

Year2014
Net Worth£7,742
Cash£5,707
Current Liabilities£1,365

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
25 August 2006Return made up to 16/08/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 August 2005Return made up to 16/08/05; full list of members (3 pages)
15 September 2004Return made up to 16/08/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 June 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
2 October 2003Registered office changed on 02/10/03 from: 35 back lane east cowick nr goole DN14 9ET (1 page)
30 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (12 pages)