About

Registered Number: 04786305
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: 101 St. Georges Road, Bolton, Lancashire, BL1 2BY

 

Roy Buckley Builders Ltd was registered on 04 June 2003 and are based in Lancashire, it has a status of "Dissolved". The current directors of this organisation are Buckley, Roy, Buckley, Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Roy 20 June 2003 - 1
BUCKLEY, Roy 20 June 2003 22 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AC92 - N/A 01 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS16(SOAS) - N/A 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 March 2007
RESOLUTIONS - N/A 23 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2005 Outstanding

N/A

Debenture 29 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.