Company NameBurtons Chateux Maze Limited
Company StatusDissolved
Company Number02309432
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NamesBuylift Limited and Chateux Maze Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard James Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(11 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Grove Farm
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameMrs Erica Cathreen Spencer
NationalityBritish
StatusClosed
Appointed11 February 2003(14 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressChestnut Grove Farm
Thorn Thwaite
Harrogate
Yorks
HG3 2QS
Director NameKay Smithson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address21 Parkside Crescent
Meanwood
Leeds
West Yorkshire
LS6 4JU
Director NameJames Spencer
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Headingley
Leeds
West Yorkshire
LS6 4DX
Secretary NameKay Smithson
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address21 Parkside Crescent
Meanwood
Leeds
West Yorkshire
LS6 4JU
Director NameMary Pattie Spencer
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX
Secretary NameMary Pattie Spencer
NationalityBritish
StatusResigned
Appointed20 July 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address3 Monk Bridge Road
Leeds
West Yorkshire
LS6 4DX

Location

Registered AddressChestnut Grove Farm
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThornthwaite with Padside
WardNidd Valley

Shareholders

26k at £1St. James' Trustees LTD & St. Luke's Trustees LTD
99.99%
Ordinary
3 at £1Richard James Spencer
0.01%
Ordinary

Financials

Year2014
Net Worth£105,985
Cash£21,459
Current Liabilities£2,270

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (1 page)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
17 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 26,000
(4 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 26,000
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 26,000
(4 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 26,000
(4 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 26,000
(4 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 26,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
8 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Richard James Spencer on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Richard James Spencer on 26 October 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
31 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
12 December 2007Return made up to 26/10/07; full list of members (2 pages)
12 December 2007Return made up to 26/10/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
14 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
7 November 2006Return made up to 26/10/06; full list of members (2 pages)
7 November 2006Return made up to 26/10/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
8 November 2005Return made up to 26/10/05; full list of members (2 pages)
8 November 2005Return made up to 26/10/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 December 2004Auditor's resignation (1 page)
6 December 2004Auditor's resignation (1 page)
30 November 2004Return made up to 26/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2004Return made up to 26/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
8 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
8 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
19 November 2003Return made up to 26/10/03; full list of members (6 pages)
19 November 2003Return made up to 26/10/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
30 November 2002Return made up to 26/10/02; full list of members (8 pages)
30 November 2002Return made up to 26/10/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
4 December 2001Return made up to 26/10/01; full list of members (7 pages)
4 December 2001Return made up to 26/10/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
24 May 2001Full accounts made up to 31 August 2000 (9 pages)
15 May 2001Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page)
15 May 2001Registered office changed on 15/05/01 from: albert house 3 monk bridge road leeds west yorkshire LS6 4DX (1 page)
11 December 2000Return made up to 26/10/00; full list of members (7 pages)
11 December 2000Return made up to 26/10/00; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 31 August 1999 (9 pages)
14 December 1999Full accounts made up to 31 August 1999 (9 pages)
10 November 1999Return made up to 26/10/99; full list of members (7 pages)
10 November 1999Return made up to 26/10/99; full list of members (7 pages)
11 August 1999Registered office changed on 11/08/99 from: minnie st haworth keighley W.yorkshire BD22 8PN (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: minnie st haworth keighley W.yorkshire BD22 8PN (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
31 October 1998Return made up to 26/10/98; no change of members (4 pages)
31 October 1998Return made up to 26/10/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
5 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
14 November 1996Return made up to 26/10/96; no change of members (4 pages)
14 November 1996Return made up to 26/10/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 November 1995Return made up to 26/10/95; no change of members (4 pages)
9 November 1995Return made up to 26/10/95; no change of members (4 pages)
14 September 1989Company name changed chateux maze LIMITED\certificate issued on 14/09/89 (2 pages)
14 September 1989Company name changed chateux maze LIMITED\certificate issued on 14/09/89 (2 pages)
2 December 1988Company name changed buylift LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed buylift LIMITED\certificate issued on 05/12/88 (2 pages)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)