Company NameBuxton Homes (Lancing) Limited
Company StatusDissolved
Company Number04009226
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameMutanderis (376) Limited

Business Activity

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

Directors

Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameMr Kenneth Jolly
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Frederick Thatcher
Place North Trade Road
Battle
East Sussex
TN33 0HW
Secretary NameMr Graham John Blackford
NationalityBritish
StatusClosed
Appointed18 July 2000(1 month, 1 week after company formation)
Appointment Duration5 years (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilnwood
Boxs Lane Danehill
Haywards Heath
West Sussex
RH17 7JG
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered AddressCedar House
91 High Street
Caterham
Surrey
CR3 5UX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
9 March 2005Application for striking-off (1 page)
29 September 2004Full accounts made up to 31 July 2004 (11 pages)
2 July 2004Return made up to 06/06/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 July 2003 (9 pages)
25 July 2003Ad 31/07/00--------- £ si 1@1 (2 pages)
25 July 2003Return made up to 06/06/03; full list of members (7 pages)
10 January 2003Full accounts made up to 31 July 2002 (10 pages)
12 June 2002Return made up to 06/06/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
5 September 2001New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (4 pages)
25 August 2000New secretary appointed (3 pages)
25 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
25 August 2000Registered office changed on 25/08/00 from: laytons carmelite 50 victoria embankment london EC4Y 0LS (1 page)
25 August 2000Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2000Company name changed mutanderis (376) LIMITED\certificate issued on 25/07/00 (2 pages)
6 June 2000Incorporation (24 pages)