Company NameDavid Buxton Limited
DirectorAlan Howard Miller
Company StatusDissolved
Company Number01446817
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Howard Miller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleSales Agent
Correspondence Address2 Fairways Court
Shireburn Road
Formby
Merseyside
L37 1QA
Secretary NameJoan Margaret Miller
NationalityBritish
StatusCurrent
Appointed17 June 1992(12 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2 Fairways Court
Shireburn Road
Formby
Merseyside
L37 1QA
Director NameJoan Margaret Miller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 12 July 2002)
RoleSales Agent
Correspondence Address2 Fairways Court
Shireburn Road
Formby
Merseyside
L37 1QA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,096,602
Cash£939,377
Current Liabilities£117,754

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 November 2006Dissolved (1 page)
2 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Registered office changed on 17/10/03 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
7 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2003Appointment of a voluntary liquidator (1 page)
7 October 2003Declaration of solvency (3 pages)
23 July 2003Return made up to 28/05/03; full list of members (8 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2002Director resigned (2 pages)
6 June 2002Return made up to 28/05/02; full list of members (9 pages)
26 April 2002Auditor's resignation (1 page)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Return made up to 28/05/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
15 June 2000Return made up to 28/05/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 June 1999Return made up to 28/05/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
25 August 1998Ad 24/07/98--------- £ si 440@1=440 £ ic 40/480 (2 pages)
18 June 1998Return made up to 30/05/98; no change of members (4 pages)
30 May 1998Registered office changed on 30/05/98 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
9 June 1997Return made up to 30/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
13 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
27 June 1995Return made up to 17/06/95; no change of members (4 pages)
12 July 1991Return made up to 17/06/91; full list of members (7 pages)
20 August 1990£ ic 100/40 05/08/90 £ sr 60@1=60 (1 page)
15 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)