About

Registered Number: 04883768
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2016 (7 years and 10 months ago)
Registered Address: 72 Whitehouse Lane, Leeds, West Yorkshire, LS26 8BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.