Company NameBuckingham, Nicholls And Associates Limited
Company StatusDissolved
Company Number04833960
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Paul Nicholls
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleQuantity Surveyor
Correspondence Address1 Oakfield Close
Garforth
Leeds
West Yorkshire
LS25 1HW
Director NameMr Simon Buckingham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Chilver Drive
Tong
Bradford
West Yorkshire
BD4 0TS
Director NameSusan Elisabeth Marsden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleSecretary
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameMr Simon Buckingham
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Chilver Drive
Tong
Bradford
West Yorkshire
BD4 0TS
Secretary NameTracey Jones
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Kendal Garth
Castleford
West Yorkshire
WF10 3TA
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2012)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address1 Oakfield Close
Garforth
Leeds
West Yorkshire
LS25 1HW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth£4,789
Cash£6,736
Current Liabilities£1,949

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
1 May 2012Termination of appointment of Park Lane Secretaries Limited as a secretary (1 page)
1 May 2012Termination of appointment of Park Lane Secretaries Limited as a secretary on 29 February 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 October 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
14 October 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 2
(4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 26 cheapside wakefield west yorkshire WF1 2TF (1 page)
11 June 2009Registered office changed on 11/06/2009 from 26 cheapside wakefield west yorkshire WF1 2TF (1 page)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
7 September 2007Return made up to 16/07/07; no change of members (7 pages)
7 September 2007Return made up to 16/07/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Registered office changed on 24/07/06 from: 26 cheapside wakefield west yorkshire WF1 2TF (1 page)
24 July 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
(7 pages)
24 July 2006Return made up to 16/07/06; full list of members (7 pages)
24 July 2006Registered office changed on 24/07/06 from: 26 cheapside wakefield west yorkshire WF1 2TF (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 16/07/05; full list of members (7 pages)
19 July 2005Return made up to 16/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 16/07/04; full list of members (7 pages)
30 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Registered office changed on 19/09/03 from: 26 cheapside wakefield WF1 2TF (1 page)
19 September 2003Registered office changed on 19/09/03 from: 26 cheapside wakefield WF1 2TF (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Ad 16/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2003Incorporation (20 pages)
16 July 2003Incorporation (20 pages)