This company is commonly known as Buckeye Ltd. The company was founded 9 years ago and was given the registration number 09302089. The firm's registered office is in ROCHDALE. You can find them at 3-5 Yorkshire Street, , Rochdale, Lancashire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BUCKEYE LTD |
---|---|---|
Company Number | : | 09302089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-5 Yorkshire Street, Rochdale, Lancashire, OL16 1BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Secretary | 10 November 2014 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 01 October 2015 | Active |
3-5, Yorkshire Street, Rochdale, England, OL16 1BH | Director | 10 November 2014 | Active |
Hennie Capital Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 108, Hollin Way, Rossendale, England, BB4 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-11 | Gazette | Gazette filings brought up to date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Officers | Termination director company with name termination date. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Change person secretary company with change date. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-10-28 | Officers | Appoint person director company with name date. | Download |
2015-10-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.