Company NameBuxton It Training Ltd
Company StatusDissolved
Company Number05522031
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael David Buxton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(6 days after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2017)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Frieston Road
Timperley
Cheshire
WA14 5AP
Secretary NameMary Susan Buxton
NationalityBritish
StatusClosed
Appointed03 August 2005(6 days after company formation)
Appointment Duration12 years, 4 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address18 Frieston Road
Timperley
Cheshire
WA14 5AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2860723
Telephone regionManchester

Location

Registered Address18 Frieston Rd
Timperley
Altrincham
WA14 5AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael David Buxton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,463
Cash£22,594
Current Liabilities£23,059

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
9 August 2017Notification of Michael David Buxton as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Michael David Buxton as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Director's details changed for Michael David Buxton on 25 July 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Michael David Buxton on 25 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
29 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
28 July 2005Incorporation (9 pages)
28 July 2005Incorporation (9 pages)