About

Registered Number: 02559137
Date of Incorporation: 16/11/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Unit 3 Riverside, Tramway Industrial Estate, Banbury, Oxfordshire, OX16 5TU,

 

Buckingham Screen Print Ltd was registered on 16 November 1990 and are based in Banbury. The company has 7 directors listed as Cleary, Jason Wayne, Woodcock, Kevin John, Ashford, Colin Roy, Fox, Pamela June, Akhurst, Alan Roy, Ross, Martin, Ross, Theresa Ruth in the Companies House registry. The business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Jason Wayne 27 February 2017 - 1
WOODCOCK, Kevin John 27 February 2017 - 1
AKHURST, Alan Roy N/A 05 December 1997 1
ROSS, Martin N/A 27 February 2017 1
ROSS, Theresa Ruth 05 December 1997 22 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ASHFORD, Colin Roy 22 March 2004 30 June 2013 1
FOX, Pamela June 01 July 2013 27 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 November 2017
PSC02 - N/A 29 November 2017
AD01 - Change of registered office address 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 15 August 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
363s - Annual Return 08 December 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1990
287 - Change in situation or address of Registered Office 22 November 1990
288 - N/A 22 November 1990
NEWINC - New incorporation documents 16 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.