Company NameAmalgamated Developers (Buxton) Limited
Company StatusDissolved
Company Number01608818
CategoryPrivate Limited Company
Incorporation Date20 January 1982(42 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(14 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 27 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameDavid Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Secretary NameDavid Jack Leonard
NationalityBritish
StatusClosed
Appointed08 December 2004(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 September 2005)
RoleChartered Secretary
Correspondence Address6 Milverton Street
London
SE11 4AP
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(11 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence Address2 The Foxgloves
Hemel Hempstead
Hertfordshire
HP1 2DB
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed23 December 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleCampany Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleCampany Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£954,972
Current Liabilities£954,972

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
1 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 January 2004Return made up to 01/01/04; full list of members (6 pages)
30 January 2003Return made up to 01/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (2 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
14 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)