Company NameBuxton Wall Limited
Company StatusDissolved
Company Number01766851
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)
Dissolution Date19 September 2008 (15 years, 7 months ago)
Previous NameBuxton Wall McPeake Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert George Buxton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2008)
RoleConsultant Designer
Correspondence Address4 Mow Lane
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6QQ
Director NameMr Alan Howard Wall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2008)
RoleConsultant Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Secretary NameMr Robert George Buxton
NationalityBritish
StatusClosed
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 19 September 2008)
RoleConsultant Designer
Correspondence Address4 Mow Lane
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6QQ
Director NameMrs Lynne Joy McPeake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 August 2000)
RoleGraphic Designer
Correspondence AddressNewby House
Newby Gap Drive
Kettleshulme
Cheshire
SK12 7EJ

Location

Registered AddressCambridge House
37 Bramhall Lane
South Bramhall
Cheshire
SK7 2DU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,653
Cash£100
Current Liabilities£118,414

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Statement of affairs (7 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Ad 29/10/99--------- £ si 33000@1 (2 pages)
26 June 2001Return made up to 20/06/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 October 2000Director resigned (1 page)
12 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
15 June 1995Registered office changed on 15/06/95 from: cavendish house 30 pall mall manchester M2 1JY (1 page)
17 July 1985Annual return made up to 08/03/85 (3 pages)