Company NameBuckinghams Commercial Limited
Company StatusDissolved
Company Number07905942
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Buckingham
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish.
StatusClosed
Appointed05 August 2015(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUK.
Correspondence Address8 Forge Court
Crewe
Cheshire
CW1 2DL
Director NameMrs Angela Buckingham
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Oliver James Buckingham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Andrew James Buckingham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Oliver James Buckingham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL

Location

Registered Address8 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe

Shareholders

50 at £1Andrew James Buckingham
50.00%
Ordinary
50 at £1Angela Buckingham
50.00%
Ordinary

Financials

Year2014
Net Worth£10,506
Cash£175,908
Current Liabilities£277,731

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2016Bona Vacantia disclaimer (1 page)
8 August 2016Bona Vacantia disclaimer (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
20 August 2015Appointment of Daniel Buckingham as a director on 5 August 2015 (3 pages)
20 August 2015Appointment of Daniel Buckingham as a director on 5 August 2015 (3 pages)
20 August 2015Termination of appointment of Angela Buckingham as a director on 25 March 2015 (2 pages)
20 August 2015Termination of appointment of Angela Buckingham as a director on 25 March 2015 (2 pages)
20 August 2015Appointment of Daniel Buckingham as a director on 5 August 2015 (3 pages)
20 August 2015Termination of appointment of Oliver James Buckingham as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of Oliver James Buckingham as a director on 5 August 2015 (2 pages)
20 August 2015Termination of appointment of Oliver James Buckingham as a director on 5 August 2015 (2 pages)
29 June 2015Termination of appointment of Andrew James Buckingham as a director on 28 March 2015 (1 page)
29 June 2015Termination of appointment of Andrew James Buckingham as a director on 28 March 2015 (1 page)
20 April 2015Appointment of Mr Oliver James Buckingham as a director on 28 March 2015 (2 pages)
20 April 2015Appointment of Mr Oliver James Buckingham as a director on 28 March 2015 (2 pages)
25 March 2015Termination of appointment of Angela Buckingham as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Angela Buckingham as a director on 25 March 2015 (1 page)
10 February 2015Termination of appointment of Oliver James Buckingham as a director on 21 January 2015 (1 page)
10 February 2015Termination of appointment of Oliver James Buckingham as a director on 21 January 2015 (1 page)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
9 February 2015Termination of appointment of Oliver James Buckingham as a director on 21 January 2015 (1 page)
9 February 2015Termination of appointment of Oliver James Buckingham as a director on 21 January 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Mr Oliver James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Angela Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Andrew James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Oliver James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Andrew James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Andrew James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Angela Buckingham on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Mr Oliver James Buckingham on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Angela Buckingham on 7 February 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Mr Andrew James Buckingham as a director (2 pages)
5 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
5 March 2013Appointment of Mr Andrew James Buckingham as a director (2 pages)
5 March 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2012Incorporation (30 pages)
11 January 2012Incorporation (30 pages)