About

Registered Number: 06456554
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2015 (8 years and 10 months ago)
Registered Address: 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Established in 2007, Sgb Buckley Ltd have registered office in Hampshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AICKEN, Anthony 06 February 2008 13 May 2010 1
O'DOHERTY, Michael Eugene 06 February 2008 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CIESIELSKA, Katarzyna Jolanta 07 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 April 2015
AD01 - Change of registered office address 04 July 2014
RESOLUTIONS - N/A 03 July 2014
4.70 - N/A 03 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 22 March 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.