Bowdon
Altrincham
Cheshire
WA14 3LA
Secretary Name | Mr Paul Anthony Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Mr Roy Buxton |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1991) |
Role | Paper Tube Manufacturer |
Correspondence Address | Sandyways Broad Street Leek Staffordshire ST13 5NQ |
Director Name | Mr Thomas John Buxton |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1991) |
Role | Paper Tube Manufacturer |
Correspondence Address | Linton 193 Buxton Road Leek Staffordshire ST13 6NF |
Secretary Name | Mr Roy Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | Sandyways Broad Street Leek Staffordshire ST13 5NQ |
Director Name | Mr Christopher Joseph Copeland |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Oaks Reacliffe Road, Rudyard Leek Staffordshire ST13 8RS |
Director Name | Mr Michael Norman Cowburn |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Range Flatt Farm Cowlow Lane Warslow Buxton Derbyshire SK17 0HE |
Director Name | Mr Nigel Charles Duffin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wetenhall Drive Leek Staffordshire ST13 8HU |
Director Name | Robin Lloyd Halton |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 48 Moorland Road Leek Staffordshire ST13 5BW |
Director Name | Peter Anthony David Moran |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Grove Cottage Leek Road Longsdon Stoke-On-Trent Staffordshire ST9 9QF |
Secretary Name | Peter Anthony David Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Grove Cottage Leek Road Longsdon Stoke-On-Trent Staffordshire ST9 9QF |
Director Name | Neil Deaville |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2002) |
Role | Works Manager |
Correspondence Address | 55 Mountside Gardens Leek Staffordshire ST13 6ND |
Secretary Name | Diane Marie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(53 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 2001) |
Role | Secretary |
Correspondence Address | Cooks Lane Cottage Bradnop Leek Staffordshire ST13 7HA |
Secretary Name | Mr Christopher Joseph Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Oaks Reacliffe Road, Rudyard Leek Staffordshire ST13 8RS |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,623 |
Cash | £308 |
Current Liabilities | £928,297 |
Latest Accounts | 31 May 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
18 March 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
10 March 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
10 March 2010 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
15 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
15 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
9 July 2008 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
9 July 2008 | Receiver's abstract of receipts and payments to 30 June 2009 (2 pages) |
11 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
11 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
17 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
17 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Administrative Receiver's report (14 pages) |
8 September 2003 | Administrative Receiver's report (14 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 11 stanhope road bowdon cheshire WA14 3LA (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 11 stanhope road bowdon cheshire WA14 3LA (1 page) |
8 July 2003 | Appointment of receiver/manager (2 pages) |
8 July 2003 | Appointment of receiver/manager (2 pages) |
1 April 2003 | Company name changed H.buxton & sons LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed H.buxton & sons LIMITED\certificate issued on 01/04/03 (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: unit 10 churnet works macclesfield road leek staffordshire ST13 8LB (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: unit 10 churnet works macclesfield road leek staffordshire ST13 8LB (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 01/01/02; no change of members (7 pages) |
8 January 2002 | Return made up to 01/01/02; no change of members (7 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
15 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 February 2001 | Return made up to 01/01/01; full list of members (12 pages) |
9 February 2001 | Return made up to 01/01/01; full list of members (12 pages) |
15 October 2000 | Return made up to 01/01/00; no change of members (6 pages) |
15 October 2000 | Return made up to 01/01/00; no change of members (6 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
11 May 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 01/01/99; full list of members
|
8 March 1999 | Return made up to 01/01/99; full list of members
|
11 February 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: buxton road mill buxton road leek staffs ST13 6EE (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: buxton road mill buxton road leek staffs ST13 6EE (1 page) |
22 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Return made up to 01/01/98; no change of members
|
23 January 1998 | Return made up to 01/01/98; no change of members
|
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (8 pages) |
28 January 1997 | Return made up to 01/01/97; no change of members (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members (8 pages) |
1 February 1996 | Return made up to 01/01/96; full list of members (8 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
5 September 1991 | Memorandum and Articles of Association (20 pages) |
5 September 1991 | Memorandum and Articles of Association (20 pages) |