About

Registered Number: 04179468
Date of Incorporation: 14/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 21a Newland, Lincoln, Lincolnshire, LN1 1XP

 

Founded in 2001, Buckley's of Manchester (Holdings) Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, John Alan 14 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 March 2020
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 22 January 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 24 March 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 22 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 18 April 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 April 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 11 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 March 2012
CH01 - Change of particulars for director 18 March 2012
AA - Annual Accounts 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AR01 - Annual Return 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 14 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 April 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 20 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
RESOLUTIONS - N/A 16 July 2001
225 - Change of Accounting Reference Date 16 July 2001
123 - Notice of increase in nominal capital 16 July 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.