Company NameCopperleaf Buxton Limited
Company StatusDissolved
Company Number08111818
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date2 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Kenneth Whylie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address45 Hazel Drive
Poynton
Cheshire
SK12 1PZ
Director NameMrs Nicola Jane Whylie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hazel Drive
Poynton
Cheshire
SK12 1PZ

Location

Registered AddressLeonard Cutis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£529
Cash£2,137
Current Liabilities£48,815

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2020Final Gazette dissolved following liquidation (1 page)
2 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 July 2019Appointment of a voluntary liquidator (3 pages)
11 July 2019Removal of liquidator by court order (20 pages)
22 February 2019Liquidators' statement of receipts and payments to 15 December 2018 (15 pages)
15 February 2018Liquidators' statement of receipts and payments to 15 December 2017 (13 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
23 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (10 pages)
4 January 2016Registered office address changed from Oakfield House Springwood Way Tytherington Macclesfield SK10 2XA to Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from Oakfield House Springwood Way Tytherington Macclesfield SK10 2XA to Leonard Cutis House Elms Square Bury New Road Whitefield M45 7TA on 4 January 2016 (2 pages)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
(1 page)
30 December 2015Statement of affairs with form 4.19 (6 pages)
30 December 2015Statement of affairs with form 4.19 (6 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Registration of charge 081118180002, created on 19 December 2014 (8 pages)
7 January 2015Registration of charge 081118180003, created on 19 December 2014 (13 pages)
7 January 2015Registration of charge 081118180002, created on 19 December 2014 (8 pages)
7 January 2015Registration of charge 081118180003, created on 19 December 2014 (13 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
17 May 2014Registration of charge 081118180001 (30 pages)
17 May 2014Registration of charge 081118180001 (30 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2012Incorporation (23 pages)
19 June 2012Incorporation (23 pages)