B & D BUXTON LIMITED

Register to unlock more data on OkredoRegister

B & D BUXTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09379338

Incorporation date

08/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

9 Vavasour Court, Rochdale OL16 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/06/2020
Cessation of Wayne Nkosi as a person with significant control on 2020-06-08
dot icon19/06/2020
Termination of appointment of Wayne Nkosi as a director on 2020-06-08
dot icon04/06/2020
Confirmation statement made on 2020-01-17 with updates
dot icon02/06/2020
Notification of Wayne Nkosi as a person with significant control on 2020-03-02
dot icon02/06/2020
Termination of appointment of Arch Design Group as a director on 2020-03-14
dot icon02/06/2020
Cessation of Klaak Ltd as a person with significant control on 2020-03-12
dot icon02/06/2020
Appointment of Mr Wayne Nkosi as a director on 2020-03-02
dot icon01/06/2020
Registered office address changed from Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 9 Vavasour Court Rochdale OL16 5TD on 2020-06-01
dot icon20/01/2020
Notification of Klaak Ltd as a person with significant control on 2020-01-16
dot icon17/01/2020
Cessation of Arch Design Group as a person with significant control on 2020-01-16
dot icon04/12/2019
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2019-12-04
dot icon14/10/2019
Notification of Arch Design Group as a person with significant control on 2019-10-10
dot icon14/10/2019
Appointment of Arch Design Group as a director on 2019-10-10
dot icon14/10/2019
Termination of appointment of Coutts & Belling as a director on 2019-10-10
dot icon08/10/2019
Appointment of Coutts & Belling as a director on 2019-10-04
dot icon08/10/2019
Termination of appointment of Kay Gascoyne as a director on 2019-10-01
dot icon08/10/2019
Cessation of Kay Gascoyne as a person with significant control on 2019-10-04
dot icon15/03/2019
Registered office address changed from , Lr 45 26/30 Shambles Street, Barnsley, Yorkshire, S70 2SW, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2019-03-15
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/01/2019
Appointment of Miss Kay Gascoyne as a director on 2019-01-16
dot icon16/01/2019
Registered office address changed from , Private Business Services Ltd Vox 45 B & D Buxton Ltd, the Orchard , Sunderland Street, Worth Way Keighley, Yorkshire, BD21 5LE, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2019-01-16
dot icon18/10/2018
Registered office address changed from , B & D Buxton Ltd Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-10-18
dot icon29/09/2018
Notification of Kay Gascoyne as a person with significant control on 2018-09-29
dot icon29/09/2018
Cessation of Shane Spencer as a person with significant control on 2018-09-29
dot icon29/09/2018
Termination of appointment of Shane Spencer as a director on 2018-09-29
dot icon22/09/2018
Registered office address changed from , Vox 1, the Kennells the Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-09-22
dot icon31/07/2018
Termination of appointment of Paula Bentley as a director on 2018-07-27
dot icon31/07/2018
Cessation of Paula Bentley as a person with significant control on 2018-07-27
dot icon31/05/2018
Termination of appointment of Ian Malcolm Dobson as a director on 2018-05-31
dot icon31/05/2018
Cessation of Ian Malcolm Dobson as a person with significant control on 2018-05-31
dot icon29/05/2018
Registered office address changed from , Vox 1, the Kennells Nostell Estate, Nostrell, Wakefield, Yorkshire, WF4 1AB, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-05-29
dot icon29/05/2018
Registered office address changed from , the Lockey the Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-05-29
dot icon29/05/2018
Registered office address changed from , the Lockey the Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-05-29
dot icon29/05/2018
Registered office address changed from , Office 1, Byron Street Business Centre Byron Street, Buxton, SK17 6NU, England to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2018-05-29
dot icon09/03/2018
Notification of Shane Spencer as a person with significant control on 2018-03-09
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Appointment of Mr Shane Spencer as a director on 2018-02-28
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/09/2017
Change of details for Mrs Paula Bentley as a person with significant control on 2017-09-01
dot icon08/09/2017
Registered office address changed from , 18 Victoria Park Road, Buxton, Derbyshire, SK17 7PU to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2017-09-08
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon03/03/2015
Registered office address changed from , 8 Wye House Corbor Road, Buxton, SK17 6RL, United Kingdom to Pbs Voxbox 4 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2015-03-03
dot icon03/03/2015
Appointment of Mrs Paula Bentley as a director on 2015-03-03
dot icon03/02/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon08/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gascoyne, Kay
Director
16/01/2019 - 01/10/2019
109
ARCH DESIGN GROUP LTD
Corporate Director
10/10/2019 - 14/03/2020
3
COUTTS AND BELLING LIMITED
Corporate Director
04/10/2019 - 10/10/2019
-
Mrs Paula Bentley
Director
03/03/2015 - 27/07/2018
-
Mr Shane Spencer
Director
28/02/2018 - 29/09/2018
71

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & D BUXTON LIMITED

B & D BUXTON LIMITED is an(a) Dissolved company incorporated on 08/01/2015 with the registered office located at 9 Vavasour Court, Rochdale OL16 5TD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & D BUXTON LIMITED?

toggle

B & D BUXTON LIMITED is currently Dissolved. It was registered on 08/01/2015 and dissolved on 25/07/2023.

Where is B & D BUXTON LIMITED located?

toggle

B & D BUXTON LIMITED is registered at 9 Vavasour Court, Rochdale OL16 5TD.

What does B & D BUXTON LIMITED do?

toggle

B & D BUXTON LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for B & D BUXTON LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via compulsory strike-off.