Company NameH. & J. E. Buckley Limited
DirectorsCharles David Haworth and Victoria Georgina Haworth
Company StatusDissolved
Company Number00662361
CategoryPrivate Limited Company
Incorporation Date16 June 1960(63 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCharles David Haworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address6 Marple Old Road
Offerton
Stockport
Cheshire
SK2 5HQ
Director NameVictoria Georgina Haworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleState Registered Nurse
Correspondence Address6 Marple Old Road
Offerton
Stockport
Cheshire
SK2 5HQ
Secretary NameMr Frank Hudson
NationalityBritish
StatusCurrent
Appointed18 December 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address25 Burns Close
Moorside
Oldham
Lancashire
OL1 4RE

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£17,420
Cash£4,584
Current Liabilities£41,666

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2006Dissolved (1 page)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Statement of affairs (7 pages)
18 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2002Appointment of a voluntary liquidator (1 page)
30 October 2002Registered office changed on 30/10/02 from: 25 burns close oldham OL1 4RE (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Return made up to 18/12/01; full list of members (6 pages)
13 March 2001Return made up to 18/12/00; full list of members; amend (5 pages)
13 March 2001Return made up to 18/12/99; full list of members; amend (5 pages)
13 March 2001Return made up to 18/12/98; full list of members; amend (5 pages)
13 March 2001Return made up to 18/12/97; full list of members; amend (6 pages)
4 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 December 1999Return made up to 18/12/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 December 1998Return made up to 18/12/98; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Return made up to 18/12/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 December 1996Return made up to 18/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
28 December 1995Return made up to 18/12/95; no change of members (4 pages)
16 November 1995Registered office changed on 16/11/95 from: park road dukinfield cheshire SK16 5LP (1 page)