Company NameBuildfocus Limited
Company StatusDissolved
Company Number02638609
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 7 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Romney Seymour
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(4 weeks after company formation)
Appointment Duration18 years, 2 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamtum Quay
10 Priory Avenue St Denys
Southampton
Hampshire
SO17 2LT
Secretary NameMrs Eileen Seymour
NationalityBritish
StatusClosed
Appointed13 September 1991(4 weeks after company formation)
Appointment Duration18 years, 2 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Romsey Road
Winchester
Hampshire
SO22 5PH
Director NameMrs Eileen Seymour
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Romsey Road
Winchester
Hampshire
SO22 5PH
Director NameBernard McNulty
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressBluebell Cottage Off Lovely
Hall Lane Copster Green
Blackburn
Lancashire
BB1 9EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 High Street
Great Bookham
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1E Seymour
50.00%
Ordinary
1 at 1H R Seymour
50.00%
Ordinary

Financials

Year2014
Net Worth£7,400
Cash£17,188
Current Liabilities£26,349

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Application for striking-off (1 page)
18 September 2008Director's change of particulars / howard seymour / 31/08/2007 (1 page)
18 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 August 2006Return made up to 16/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
31 August 2005Return made up to 16/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
20 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
19 September 2003Return made up to 16/08/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
24 June 2002New director appointed (2 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
25 April 2002Director resigned (1 page)
12 September 2001Return made up to 16/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
2 October 2000Director's particulars changed (1 page)
29 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (2 pages)
14 September 1999Return made up to 16/08/99; no change of members (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (2 pages)
21 September 1998Return made up to 16/08/98; full list of members (7 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (2 pages)
3 October 1997Return made up to 16/08/97; no change of members (5 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (1 page)
26 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 September 1996Accounts for a small company made up to 31 August 1995 (1 page)
13 September 1995Return made up to 16/08/95; full list of members (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (2 pages)