About

Registered Number: 05980068
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ

 

Buxton Studios Ltd was registered on 27 October 2006 and has its registered office in Derbyshire, it's status at Companies House is "Dissolved". This company has 3 directors listed as Mather, James Nicholas, Mather, Lisa Jane, Mather, Simon Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Simon Christopher 27 October 2006 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MATHER, James Nicholas 01 November 2012 - 1
MATHER, Lisa Jane 27 October 2006 01 November 2012 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 30 October 2017
BONA - Bona Vacantia disclaimer 30 October 2017
BONA - Bona Vacantia disclaimer 25 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
DISS40 - Notice of striking-off action discontinued 24 August 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 22 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS16(SOAS) - N/A 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
287 - Change in situation or address of Registered Office 03 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
395 - Particulars of a mortgage or charge 13 December 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.