Company NameLufton Limited
Company StatusDissolved
Company Number04290696
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years after company formation)
Appointment Duration3 years, 7 months (closed 08 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years, 7 months after company formation)
Appointment Duration1 year (closed 08 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(4 years, 7 months after company formation)
Appointment Duration1 year (closed 08 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 08 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
21 September 2006Return made up to 20/09/06; full list of members (2 pages)
16 May 2006New director appointed (7 pages)
11 May 2006New director appointed (6 pages)
11 May 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
16 December 2005Director resigned (1 page)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 October 2004Auditor's resignation (2 pages)
24 September 2004Return made up to 20/09/04; full list of members (6 pages)
9 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Full accounts made up to 30 September 2003 (5 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
17 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (4 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (4 pages)
29 September 2003Return made up to 20/09/03; full list of members (5 pages)
22 July 2003New director appointed (4 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
12 April 2003Full accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 20/09/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
25 October 2001New director appointed (8 pages)
22 October 2001New director appointed (4 pages)
15 October 2001Resolutions
  • RES13 ‐ Dir auth remun aud annu 10/10/01
(1 page)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 October 2001New director appointed (8 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New director appointed (11 pages)
10 October 2001Director resigned (1 page)