Company NameAyton Property & Management Limited
Company StatusDissolved
Company Number05909886
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date3 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Roy Holliday
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleManaging Director
Correspondence Address78 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7BE
Secretary NameJustine Caroline Conn
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Norwood Street
Scarborough
North Yorkshire
YO12 7EQ
Director NameAntony James Holliday
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address74 Shelton Avenue
East Ayton
Scarborough
YO13 9HB

Location

Registered AddressVantis Business Recovery Services 1st Floor North Point Faverdale North
Faverdale Industrial Estate
Darlington
County Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£14,959
Cash£27,859
Current Liabilities£13,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2010Final Gazette dissolved following liquidation (1 page)
3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Registered office changed on 27/02/2009 from 117 high street marske by the sea cleveland TS11 6JX (1 page)
27 February 2009Registered office changed on 27/02/2009 from 117 high street marske by the sea cleveland TS11 6JX (1 page)
23 February 2009Declaration of solvency (3 pages)
23 February 2009Declaration of solvency (3 pages)
23 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-09
(1 page)
13 February 2009Appointment Terminated Director antony holliday (1 page)
13 February 2009Appointment terminated director antony holliday (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Return made up to 18/08/08; full list of members (7 pages)
28 August 2008Return made up to 18/08/08; full list of members (7 pages)
22 September 2007Return made up to 18/08/07; full list of members (7 pages)
22 September 2007Return made up to 18/08/07; full list of members (7 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 July 2007Accounts made up to 31 March 2007 (1 page)
2 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
2 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 August 2006Incorporation (16 pages)
18 August 2006Incorporation (16 pages)