EASTWOOD & BUCKLEY LIMITED

Hellopages » Greater London » Haringey » N15 4QF

Company number 00693662
Status Active
Incorporation Date 26 May 1961
Company Type Private Limited Company
Address 2-10 MARKFIELD ROAD, LONDON, N15 4QF
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of EASTWOOD & BUCKLEY LIMITED are www.eastwoodbuckley.co.uk, and www.eastwood-buckley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. Eastwood Buckley Limited is a Private Limited Company. The company registration number is 00693662. Eastwood Buckley Limited has been working since 26 May 1961. The present status of the company is Active. The registered address of Eastwood Buckley Limited is 2 10 Markfield Road London N15 4qf. The company`s financial liabilities are £71.98k. It is £0.31k against last year. The cash in hand is £78.15k. It is £22.02k against last year. And the total assets are £81.14k, which is £0.18k against last year. BUCKLEY, Angela Kay is a Secretary of the company. BUCKLEY, Angela Kay is a Director of the company. BUCKLEY, Clive Andrew is a Director of the company. BUCKLEY, Paul John is a Director of the company. Director BUCKLEY, Bruce Thomas has been resigned. The company operates in "Wholesale of other fuels and related products".


eastwood & buckley Key Finiance

LIABILITIES £71.98k
+0%
CASH £78.15k
+39%
TOTAL ASSETS £81.14k
+0%
All Financial Figures

Current Directors


Director
BUCKLEY, Angela Kay

78 years old

Director
BUCKLEY, Clive Andrew
Appointed Date: 24 June 2011
64 years old

Director
BUCKLEY, Paul John
Appointed Date: 24 June 2011
67 years old

Resigned Directors

Director
BUCKLEY, Bruce Thomas
Resigned: 25 May 2011
76 years old

Persons With Significant Control

Mrs Angela Kay Buckley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Andrew Buckley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTWOOD & BUCKLEY LIMITED Events

02 Mar 2017
Compulsory strike-off action has been suspended
21 Feb 2017
First Gazette notice for compulsory strike-off
17 Oct 2016
Confirmation statement made on 6 September 2016 with updates
19 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
09 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150

...
... and 70 more events
11 Mar 1988
Return made up to 04/09/87; full list of members

11 Mar 1988
Registered office changed on 11/03/88 from: 728 high road north finchley london N12 obp

23 Feb 1988
Accounts for a small company made up to 30 June 1987

21 Nov 1986
Accounts for a small company made up to 30 June 1986

21 Nov 1986
Return made up to 07/08/86; full list of members

EASTWOOD & BUCKLEY LIMITED Charges

18 October 1990
Debenture
Delivered: 26 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…