Company NameAyrton Developments Limited
Company StatusDissolved
Company Number02397598
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Marjorie Cecelia Carrington
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(2 years after company formation)
Appointment Duration6 years, 3 months (closed 14 October 1997)
RoleStewardess
Correspondence AddressBelvoir View 85 St Albans Road
Skircoat Green
Halifax
West Yorkshire
HX3 0ND
Secretary NameMrs Marjorie Cecelia Carrington
NationalityBritish
StatusClosed
Appointed22 June 1991(2 years after company formation)
Appointment Duration6 years, 3 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressBelvoir View 85 St Albans Road
Skircoat Green
Halifax
West Yorkshire
HX3 0ND
Director NamePaul Philip Carrington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressBelvoir View 85 St Albans Road
Skircoat Green
Halifax
West Yorkshire
HX3 0ND
Director NameMr Clifford Carrington
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1995)
RoleSteward
Correspondence AddressAyrton Barn Lane Head Farm Lane Head
Ogden
Halifax
West Yorkshire
HX2 8XW

Location

Registered AddressHall End Chambers
Crown Street
Halifax
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
9 May 1997Application for striking-off (1 page)
1 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 October 1995Director resigned (2 pages)
28 June 1995Return made up to 22/06/95; no change of members (4 pages)
24 May 1995New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)