North Rigton
Leeds
West Yorkshire
LS17 0DR
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 St James Grove Hart Village Hartlepool Cleveland TS27 3BA |
Secretary Name | Mr Nigel Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 St James Grove Hart Village Hartlepool Cleveland TS27 3BA |
Secretary Name | Alastair Stuart Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 5 Ivy Court Ilkley West Yorkshire LS29 9TX |
Secretary Name | Mr Mark Jonathan Francis |
---|---|
Status | Resigned |
Appointed | 08 October 2013(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | Unit G3 Wyther Lane Industrial Estate Wyther Green Leeds West Yorkshire LS5 3AR |
Website | buckleylondon.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2305292 |
Telephone region | Leeds |
Registered Address | Unit G3 Wyther Lane Industrial Estate Wyther Green Leeds West Yorkshire LS5 3AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
1 at £1 | Adrian James Ludbrook Buckley 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 January 2020 | Termination of appointment of Mark Jonathan Francis as a secretary on 30 January 2020 (1 page) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 October 2013 | Termination of appointment of Alastair Henderson as a secretary (1 page) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Appointment of Mr Mark Jonathan Francis as a secretary (1 page) |
8 October 2013 | Termination of appointment of Alastair Henderson as a secretary (1 page) |
8 October 2013 | Appointment of Mr Mark Jonathan Francis as a secretary (1 page) |
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 March 2012 | Company name changed sequoia jewellery LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed sequoia jewellery LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Change of name notice (2 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director and secretary nigel myers (1 page) |
19 May 2009 | Secretary appointed alastair henderson (1 page) |
19 May 2009 | Secretary appointed alastair henderson (1 page) |
19 May 2009 | Appointment terminated director and secretary nigel myers (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
28 November 2008 | Director appointed adrian james ludbrook buckley (2 pages) |
28 November 2008 | Appointment terminated director roger dyson (1 page) |
28 November 2008 | Appointment terminated director roger dyson (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
28 November 2008 | Director appointed adrian james ludbrook buckley (2 pages) |
28 November 2008 | Director and secretary appointed nigel myers (2 pages) |
28 November 2008 | Director and secretary appointed nigel myers (2 pages) |
24 September 2008 | Memorandum and Articles of Association (9 pages) |
24 September 2008 | Memorandum and Articles of Association (9 pages) |
18 September 2008 | Company name changed hlw 371 LIMITED\certificate issued on 18/09/08 (2 pages) |
18 September 2008 | Company name changed hlw 371 LIMITED\certificate issued on 18/09/08 (2 pages) |
12 September 2008 | Incorporation (14 pages) |
12 September 2008 | Incorporation (14 pages) |