Company NameBuxton, Gill Limited
Company StatusDissolved
Company Number01627805
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(13 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed20 September 1995(13 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(16 years after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Ronald Buxton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address102 Moss Lane
Sale
Cheshire
M33 5BE
Director NameMr James William Clarke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleSales Manager
Correspondence Address106 Norris Road
Brooklands
Sale
Cheshire
M33 3QS
Secretary NameMr James William Clarke
NationalityBritish
StatusResigned
Appointed17 October 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address106 Norris Road
Brooklands
Sale
Cheshire
M33 3QS
Director NameIan Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Onslow Mews West
South Kensington
London
SW7 3AF

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(14 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 100
(14 pages)
11 November 2009Registered office address changed from Icon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Icon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 November 2008Return made up to 17/10/08; full list of members (5 pages)
7 November 2008Return made up to 17/10/08; full list of members (5 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 November 2007Return made up to 17/10/07; full list of members (5 pages)
1 November 2007Return made up to 17/10/07; full list of members (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
15 November 2006Return made up to 17/10/06; full list of members (5 pages)
15 November 2006Return made up to 17/10/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 October 2005Return made up to 17/10/05; full list of members (5 pages)
27 October 2005Return made up to 17/10/05; full list of members (5 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 17/10/04; full list of members (5 pages)
26 October 2004Return made up to 17/10/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 17/10/03; full list of members (5 pages)
27 October 2003Return made up to 17/10/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
13 November 2002Return made up to 17/10/02; full list of members (5 pages)
13 November 2002Return made up to 17/10/02; full list of members (5 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
25 October 2001Return made up to 17/10/01; full list of members (5 pages)
25 October 2001Return made up to 17/10/01; full list of members (5 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
23 October 2000Return made up to 17/10/00; full list of members (5 pages)
23 October 2000Return made up to 17/10/00; full list of members (5 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
25 October 1999Return made up to 17/10/99; full list of members (15 pages)
25 October 1999Return made up to 17/10/99; full list of members (15 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
27 October 1997Return made up to 17/10/97; full list of members (6 pages)
27 October 1997Return made up to 17/10/97; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (14 pages)
3 August 1997Full accounts made up to 30 September 1996 (14 pages)
1 November 1996Return made up to 17/10/96; full list of members (6 pages)
1 November 1996Return made up to 17/10/96; full list of members (6 pages)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
4 October 1995Secretary resigned;director resigned;new director appointed (6 pages)
4 October 1995New secretary appointed (4 pages)
4 October 1995Registered office changed on 04/10/95 from: excelsior house hulme hall road manchester M15 4LY (1 page)
4 October 1995Accounting reference date shortened from 31/08 to 30/09 (1 page)
4 October 1995Accounting reference date shortened from 31/08 to 30/09 (1 page)
4 October 1995Registered office changed on 04/10/95 from: excelsior house hulme hall road manchester M15 4LY (1 page)
4 October 1995Director resigned;new director appointed (6 pages)
29 September 1995Full accounts made up to 31 August 1995 (15 pages)
29 September 1995Full accounts made up to 31 August 1995 (15 pages)
24 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
24 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)