About

Registered Number: 04376241
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Singleton Court Business Park, Wonastow Road Industrial Estate (West), Monmouth, Monmouthshire, NP25 5JA

 

Founded in 2002, Buckley Language Consultancy Ltd are based in Monmouth in Monmouthshire, it has a status of "Dissolved". Sawer, Alison Jayne, Buckley, Matthew Francis, Buckley, Laura Anne are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Matthew Francis 18 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SAWER, Alison Jayne 01 January 2011 - 1
BUCKLEY, Laura Anne 18 February 2002 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
AD01 - Change of registered office address 10 March 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 10 April 2007
353 - Register of members 10 April 2007
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 18 April 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 08 March 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.