Company NameBouton Jewellery Limited
Company StatusDissolved
Company Number06696181
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesHLW 371 Limited and Sequoia Jewellery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Adrian James Ludbrook Buckley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 19 October 2021)
RoleJewellery Sales
Country of ResidenceEngland
Correspondence AddressRigton House
North Rigton
Leeds
West Yorkshire
LS17 0DR
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 St James Grove
Hart Village
Hartlepool
Cleveland
TS27 3BA
Secretary NameMr Nigel Myers
NationalityBritish
StatusResigned
Appointed25 November 2008(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 St James Grove
Hart Village
Hartlepool
Cleveland
TS27 3BA
Secretary NameAlastair Stuart Henderson
NationalityBritish
StatusResigned
Appointed15 May 2009(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address5 Ivy Court
Ilkley
West Yorkshire
LS29 9TX
Secretary NameMr Mark Jonathan Francis
StatusResigned
Appointed08 October 2013(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2020)
RoleCompany Director
Correspondence AddressUnit G3 Wyther Lane Industrial Estate
Wyther Green
Leeds
West Yorkshire
LS5 3AR

Contact

Websitebuckleylondon.com
Email address[email protected]
Telephone0113 2305292
Telephone regionLeeds

Location

Registered AddressUnit G3 Wyther Lane Industrial Estate
Wyther Green
Leeds
West Yorkshire
LS5 3AR
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Adrian James Ludbrook Buckley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 January 2020Termination of appointment of Mark Jonathan Francis as a secretary on 30 January 2020 (1 page)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 October 2013Termination of appointment of Alastair Henderson as a secretary (1 page)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Appointment of Mr Mark Jonathan Francis as a secretary (1 page)
8 October 2013Termination of appointment of Alastair Henderson as a secretary (1 page)
8 October 2013Appointment of Mr Mark Jonathan Francis as a secretary (1 page)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 March 2012Company name changed sequoia jewellery LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
15 March 2012Company name changed sequoia jewellery LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Change of name notice (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
19 May 2009Appointment terminated director and secretary nigel myers (1 page)
19 May 2009Secretary appointed alastair henderson (1 page)
19 May 2009Secretary appointed alastair henderson (1 page)
19 May 2009Appointment terminated director and secretary nigel myers (1 page)
28 November 2008Registered office changed on 28/11/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
28 November 2008Director appointed adrian james ludbrook buckley (2 pages)
28 November 2008Appointment terminated director roger dyson (1 page)
28 November 2008Appointment terminated director roger dyson (1 page)
28 November 2008Registered office changed on 28/11/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
28 November 2008Director appointed adrian james ludbrook buckley (2 pages)
28 November 2008Director and secretary appointed nigel myers (2 pages)
28 November 2008Director and secretary appointed nigel myers (2 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
24 September 2008Memorandum and Articles of Association (9 pages)
18 September 2008Company name changed hlw 371 LIMITED\certificate issued on 18/09/08 (2 pages)
18 September 2008Company name changed hlw 371 LIMITED\certificate issued on 18/09/08 (2 pages)
12 September 2008Incorporation (14 pages)
12 September 2008Incorporation (14 pages)