Company NameTrevor Buckle (Stockton) Ltd
Company StatusDissolved
Company Number04233516
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameTrevor Buckle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address12 Brookwood Way
Eaglescliffe
Cleveland
TS16 9ET
Secretary NameNorma Buckle
NationalityBritish
StatusClosed
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Brookwood Way
Eaglescliffe
Cleveland
TS16 9ET
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressDbh Serviced Business Centre Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

2 at £1Mr Trevor Buckle & Mrs Norma Buckle
100.00%
Ordinary

Financials

Year2014
Net Worth£2,858
Cash£4,929
Current Liabilities£2,071

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Satisfaction of charge 1 in full (5 pages)
8 March 2016Satisfaction of charge 1 in full (5 pages)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Registered office address changed from Unit11-12 South Side Retail Park Portrack Lane Stockton on Tees Cleveland TS18 2TA on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Unit11-12 South Side Retail Park Portrack Lane Stockton on Tees Cleveland TS18 2TA on 11 December 2013 (1 page)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Trevor Buckle on 13 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Trevor Buckle on 13 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 August 2007Return made up to 13/06/07; no change of members (6 pages)
24 August 2007Return made up to 13/06/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Return made up to 13/06/06; full list of members (6 pages)
23 June 2006Return made up to 13/06/06; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
24 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
4 August 2003Return made up to 13/06/03; full list of members (6 pages)
4 July 2002Return made up to 13/06/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Return made up to 13/06/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 8 varo terrace stockton on tees TS18 1JY (1 page)
28 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 8 varo terrace stockton on tees TS18 1JY (1 page)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
13 June 2001Incorporation (15 pages)
13 June 2001Incorporation (15 pages)