Company NameLanton Construction Limited
Company StatusDissolved
Company Number02660974
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 6 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCaroline Anne Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(1 year after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2001)
RoleHousewife
Correspondence Address125 Babington Road
London
SW16 6AN
Director NameRoderick Charles Dominic Chelton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2001)
RoleBuilder
Correspondence Address125 Babington Road
London
SW16 6AN
Secretary NameRoderick Charles Dominic Chelton
NationalityBritish
StatusClosed
Appointed10 October 2000(8 years, 11 months after company formation)
Appointment Duration10 months (closed 07 August 2001)
RoleBuilder
Correspondence Address125 Babington Road
London
SW16 6AN
Secretary NameRoderick Charles Chelton
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address32 Franche Court Road
London
SW17 0JU
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 December 1992)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1994)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed01 January 1995(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 January 1999)
Correspondence Address2 Duke Street
London
SW1Y 6BJ

Location

Registered Address125 Babington Road
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Turnover£112,823
Gross Profit-£8,592
Cash£3,115
Current Liabilities£15,279

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Full accounts made up to 30 April 2000 (7 pages)
8 March 2001Application for striking-off (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Registered office changed on 12/12/00 from: 119 lavender hill london SW11 5QL (1 page)
3 March 2000Full accounts made up to 30 April 1999 (7 pages)
6 December 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 58/60 st johns road london SW11 2QS (1 page)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
4 March 1998Full accounts made up to 30 April 1997 (6 pages)
26 March 1997Full accounts made up to 30 April 1996 (9 pages)
24 January 1997Return made up to 06/11/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(6 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
27 February 1996Return made up to 06/11/95; no change of members (4 pages)