Company NameIAN Buxton Sports Limited
DirectorsDonald Brougton Lyon and Ashley Ryck Turner
Company StatusDissolved
Company Number01775206
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Secretary NameJane Burgess
NationalityBritish
StatusCurrent
Appointed01 February 2002(18 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address14 Park View Road
Chapeltown
Sheffield
South Yorkshire
S35 1WL
Director NameAshley Ryck Turner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(19 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressKirk Farm 80 Main Street
Holmesfield
Dronfield
S18 7SE
Director NameDoreen Georgina Buxton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address44 Woolley Road
Matlock
Derbyshire
DE4 3HS
Director NameIan Ray Buxton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address44 Woolley Road
Matlock
Derbyshire
DE4 3HU
Secretary NameIan Ray Buxton
NationalityBritish
StatusResigned
Appointed23 May 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address44 Woolley Road
Matlock
Derbyshire
DE4 3HU
Director NameMr Ashley Bryan Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartledge Hall
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Secretary NameMr David Gerard Campbell
StatusResigned
Appointed31 May 1995(11 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address87 Millhouses Lane
Sheffield
S7 2HD

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£38,809

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 2004Dissolved (1 page)
14 September 2004Return of final meeting in a members' voluntary winding up (4 pages)
22 March 2004Registered office changed on 22/03/04 from: one dunston court dunston road chesterfield S41 8NL (1 page)
19 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Declaration of solvency (3 pages)
12 December 2003Full accounts made up to 31 March 2003 (6 pages)
28 May 2003New director appointed (2 pages)
16 May 2003Return made up to 23/05/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
24 February 2003Company name changed nationwide frame services limite d\certificate issued on 24/02/03 (3 pages)
20 December 2002Full accounts made up to 31 March 2002 (6 pages)
6 August 2002Registered office changed on 06/08/02 from: europa drive sheffield south yorkshire S9 1XT (1 page)
24 May 2002Return made up to 23/05/02; full list of members (7 pages)
26 February 2002New secretary appointed (3 pages)
6 February 2002Secretary resigned (1 page)
17 January 2002Full accounts made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 23/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 23/05/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
7 July 1999Registered office changed on 07/07/99 from: richmond park road sheffield S13 8JQ (1 page)
21 June 1999Return made up to 23/05/99; no change of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (5 pages)
4 June 1998Return made up to 23/05/98; full list of members (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (5 pages)
4 June 1997Return made up to 23/05/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 23/05/95; full list of members (10 pages)