Company NameCP Buxton Limited
Company StatusDissolved
Company Number05184409
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Secretary's details changed for Mr Eric Lewis on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr Paul Andrew Filer on 20 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Eric Lewis on 20 July 2010 (1 page)
20 July 2010Director's details changed for Mr John Ernest Smith on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Andrew Filer on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(3 pages)
20 July 2010Director's details changed for Mr John Ernest Smith on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: cp house otterspool way watford by pass watford WD25 8JP (1 page)
25 July 2007Registered office changed on 25/07/07 from: cp house otterspool way watford by pass watford WD25 8JP (1 page)
25 July 2007Return made up to 20/07/07; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (11 pages)
22 May 2006Full accounts made up to 31 December 2005 (11 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(7 pages)
26 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
3 August 2004Registered office changed on 03/08/04 from: c p house, otterspool way watford hertfordshire WD2 8HG (1 page)
3 August 2004Registered office changed on 03/08/04 from: c p house, otterspool way watford hertfordshire WD2 8HG (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)