Company NameBl2011 Limited
Company StatusDissolved
Company Number02858559
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)
Previous NamesLetkirk Limited and Bucks Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Peter Buck
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months (closed 27 July 2016)
RolePhotographic Engineer
Country of ResidenceEngland
Correspondence AddressDeep Meadows
Fifield
Maidenhead
Berkshire
SL6 2NX
Secretary NameMrs Patricia Ann Buck
NationalityBritish
StatusClosed
Appointed13 October 1993(1 week, 6 days after company formation)
Appointment Duration22 years, 9 months (closed 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeep Meadows
Fifield
Maidenhead
Berkshire
SL6 2NX
Director NameMrs Patricia Ann Buck
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(15 years after company formation)
Appointment Duration7 years, 10 months (closed 27 July 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDeep Meadows
Fifield
Maidenhead
Berkshire
SL6 2NX

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£1,293,839
Cash£450,061
Current Liabilities£1,546,461

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
18 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
18 September 2015Liquidators' statement of receipts and payments to 7 August 2015 (12 pages)
18 September 2015Liquidators statement of receipts and payments to 7 August 2015 (12 pages)
29 August 2014Liquidators statement of receipts and payments to 7 August 2014 (15 pages)
29 August 2014Liquidators' statement of receipts and payments to 7 August 2014 (15 pages)
29 August 2014Liquidators statement of receipts and payments to 7 August 2014 (15 pages)
16 September 2013Liquidators statement of receipts and payments to 7 August 2013 (13 pages)
16 September 2013Liquidators statement of receipts and payments to 7 August 2013 (13 pages)
16 September 2013Liquidators' statement of receipts and payments to 7 August 2013 (13 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
13 August 2012Declaration of solvency (3 pages)
13 August 2012Registered office address changed from 714 Banbury Avenue Slough Berkshire SL1 4LR England on 13 August 2012 (2 pages)
13 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2012Company name changed bucks laboratories LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Registered office address changed from 714 Banbury Avenue Slough Berkshire on 16 November 2011 (1 page)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 10,100
(5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 June 2009Director appointed patricia ann buck (1 page)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 January 2007Return made up to 30/09/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2006Memorandum and Articles of Association (9 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 August 2005Accounts for a medium company made up to 31 December 2003 (17 pages)
8 December 2004Return made up to 30/09/04; full list of members (6 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 30/09/03; full list of members (6 pages)
4 November 2003Accounts made up to 31 December 2001 (16 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
20 January 2003Return made up to 30/09/01; full list of members (6 pages)
30 December 2002Return made up to 30/09/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 January 2001£ nc 10000/50000 31/07/00 (1 page)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 2001Return made up to 30/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
22 March 1999Return made up to 30/09/98; no change of members (4 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounts for a small company made up to 31 December 1996 (6 pages)
26 November 1997Return made up to 30/09/97; full list of members (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Ad 20/12/95--------- £ si 9998@1 (2 pages)
31 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1997£ nc 1000/10000 20/12/95 (1 page)
16 May 1997Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1994 (7 pages)
29 December 1995Return made up to 30/09/95; no change of members (4 pages)
21 October 1994Return made up to 30/09/94; full list of members (5 pages)
23 May 1994Accounting reference date notified as 31/12 (1 page)
6 May 1994Particulars of mortgage/charge (4 pages)
11 March 1994Particulars of mortgage/charge (4 pages)
5 March 1994Particulars of mortgage/charge (3 pages)
5 November 1993Registered office changed on 05/11/93 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD (1 page)
5 November 1993New secretary appointed (4 pages)
25 October 1993Company name changed letkirk LIMITED\certificate issued on 26/10/93 (2 pages)
30 September 1993Incorporation (15 pages)