Company NameBuxton Hydro Spring Limited
Company StatusDissolved
Company Number05393325
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Secretary NameAllen Phillip Elliott
NationalityAustralian
StatusClosed
Appointed18 March 2008(3 years after company formation)
Appointment Duration6 years, 6 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address153 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3JL
Director NameMr Allen Elliott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed24 February 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3JL
Director NameMr David Leonard Dunn
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere
45 Ogden Road
Bramhall
SK7 1HN
Director NameMichael Grant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Cragg Side Way
Thorn Grove Park
Wilmslow
Cheshire
SK9 1ES
Director NameJames Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRound Hill
Start Lane
Whaley Bridge
Derbyshire
SK23 7BP
Director NameChristopher Rankilor Humphrey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBaguley Farm
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Director NameJohn Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address67 Thatch Leach Lane
Whitefield
Manchester
M45 6EN
Director NameMr Christopher Michael Povey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameMr Christopher Michael Povey
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameMr David Leonard Dunn
NationalityEnglish
StatusResigned
Appointed25 August 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere
45 Ogden Road
Bramhall
SK7 1HN
Director NameBuxton Springs Limited (Corporation)
StatusResigned
Appointed18 March 2008(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2009)
Correspondence Address60 Grange Park Ave
Wilmslow
Cheshire
SK9 4AL
Director NameRookridge Consulting Ltd (Corporation)
StatusResigned
Appointed20 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2012)
Correspondence Address12 Heywood Close
Alderley Edge
Cheshire
SK9 7PP

Location

Registered Address153 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3JL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Allen Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£10,001
Cash£1
Current Liabilities£180,000

Accounts

Latest Accounts30 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

25 August 2016Bona Vacantia disclaimer (1 page)
25 August 2016Bona Vacantia disclaimer (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
(3 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
10 April 2012Secretary's details changed for Allen Phillip Elliott on 3 January 2012 (1 page)
10 April 2012Secretary's details changed for Allen Phillip Elliott on 3 January 2012 (1 page)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Allen Phillip Elliott on 3 January 2012 (1 page)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
27 February 2012Appointment of Mr Allen Elliott as a director (2 pages)
27 February 2012Appointment of Mr Allen Elliott as a director (2 pages)
24 February 2012Termination of appointment of Rookridge Consulting Ltd as a director (1 page)
24 February 2012Termination of appointment of Rookridge Consulting Ltd as a director (1 page)
23 December 2011Registered office address changed from 12 Heywood Close Alderley Edge Cheshire SK9 7PP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 12 Heywood Close Alderley Edge Cheshire SK9 7PP on 23 December 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 30 May 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 30 May 2011 (1 page)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Rookridge Consulting Ltd on 1 December 2010 (3 pages)
2 March 2011Secretary's details changed for Allen Phillip Elliott on 1 December 2010 (3 pages)
2 March 2011Director's details changed for Rookridge Consulting Ltd on 1 December 2010 (3 pages)
2 March 2011Director's details changed for Rookridge Consulting Ltd on 1 December 2010 (3 pages)
2 March 2011Secretary's details changed for Allen Phillip Elliott on 1 December 2010 (3 pages)
2 March 2011Secretary's details changed for Allen Phillip Elliott on 1 December 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2010Registered office address changed from 60 Grange Park Avenue Wilmslow Cheshire SK9 4AL on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 60 Grange Park Avenue Wilmslow Cheshire SK9 4AL on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 60 Grange Park Avenue Wilmslow Cheshire SK9 4AL on 1 December 2010 (2 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Rookridge Consulting Ltd on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Rookridge Consulting Ltd on 15 March 2010 (2 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 April 2010Termination of appointment of Buxton Springs Limited as a director (1 page)
5 April 2010Termination of appointment of Buxton Springs Limited as a director (1 page)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2009Appointment of Rookridge Consulting Ltd as a director (1 page)
18 November 2009Appointment of Rookridge Consulting Ltd as a director (1 page)
24 June 2009Director's change of particulars / tech trade corporation LIMITED / 19/06/2008 (1 page)
24 June 2009Director's change of particulars / tech trade corporation LIMITED / 19/06/2008 (1 page)
24 June 2009Return made up to 15/03/09; full list of members (5 pages)
24 June 2009Return made up to 15/03/09; full list of members (5 pages)
12 January 2009Return made up to 15/03/08; change of members (6 pages)
12 January 2009Return made up to 15/03/08; change of members (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Director appointed tech trade corporation LIMITED (1 page)
8 May 2008Appointment terminated director christopher humphrey (1 page)
8 May 2008Appointment terminated director christopher humphrey (1 page)
8 May 2008Director appointed tech trade corporation LIMITED (1 page)
28 April 2008Appointment terminated secretary david dunn (1 page)
28 April 2008Appointment terminated secretary david dunn (1 page)
28 April 2008Secretary appointed allen elliott (1 page)
28 April 2008Registered office changed on 28/04/2008 from bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page)
28 April 2008Secretary appointed allen elliott (1 page)
28 April 2008Registered office changed on 28/04/2008 from bank house 9 dicconson terrace lytham lytham st annes lancashire FY8 5JY (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Return made up to 15/03/07; full list of members (3 pages)
2 July 2007Return made up to 15/03/07; full list of members (3 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 June 2006Return made up to 15/03/06; full list of members (3 pages)
26 June 2006Return made up to 15/03/06; full list of members (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: democracy house 609 stretford road manchester M16 0QA (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: democracy house 609 stretford road manchester M16 0QA (1 page)
15 September 2005Secretary resigned (1 page)
21 March 2005Ad 15/03/05--------- £ si 60@1=60 £ ic 40/100 (2 pages)
21 March 2005Ad 15/03/05--------- £ si 60@1=60 £ ic 40/100 (2 pages)
15 March 2005Incorporation (14 pages)
15 March 2005Incorporation (14 pages)