Company NameBux2001 Limited
Company StatusDissolved
Company Number01932032
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameD.Buxton Plant Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek Buxton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressBearda Mill Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0RE
Director NameEileen Buxton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressBearda Mill Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0RE
Secretary NameEileen Buxton
NationalityBritish
StatusClosed
Appointed28 March 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressBearda Mill Swythamley
Rushton Spencer
Macclesfield
Cheshire
SK11 0RE

Location

Registered AddressC/O Hammond McNulty
Bank House
Market Square Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£401,899
Cash£1,624
Current Liabilities£538,730

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001Application for striking-off (1 page)
4 May 2001Registered office changed on 04/05/01 from: arclid green sandbach cheshire CW11 0SY (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
2 February 2001Company name changed D.buxton plant hire LIMITED\certificate issued on 02/02/01 (2 pages)
28 April 2000Return made up to 28/03/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 April 1999Return made up to 28/03/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 April 1997Return made up to 28/03/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
17 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
11 April 1995Return made up to 28/03/95; full list of members (6 pages)