Company NameTayton Asset Management Limited
Company StatusDissolved
Company Number04903953
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Stephen Appleton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address19 Langham Close
Godalming
Surrey
GU7 1LE
Director NameMr Ian Michael Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Secretary NameMark Stephen Appleton
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address19 Langham Close
Godalming
Surrey
GU7 1LE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Studio Sinclair Court
Brunswick Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 October 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Return made up to 18/09/04; full list of members (5 pages)
19 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 16 churchill way cardiff CF10 2DX (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)