Having been setup in 2003, Buck & Sykes Motors Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This company has 3 directors listed as Sykes, Michelle Jane, Buck, Pamela Elaine, Buck, Paul James in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYKES, Michelle Jane | 12 September 2003 | - | 1 |
BUCK, Pamela Elaine | 12 September 2003 | 22 August 2011 | 1 |
BUCK, Paul James | 12 September 2003 | 22 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 March 2016 | |
AD01 - Change of registered office address | 22 December 2014 | |
RESOLUTIONS - N/A | 19 December 2014 | |
4.20 - N/A | 19 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 December 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AD01 - Change of registered office address | 14 February 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 12 October 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 06 April 2005 | |
225 - Change of Accounting Reference Date | 01 December 2004 | |
363s - Annual Return | 08 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2003 | |
225 - Change of Accounting Reference Date | 22 September 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 September 2003 | |
NEWINC - New incorporation documents | 01 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2011 | Outstanding |
N/A |