Company NameT. Hayton Limited
Company StatusDissolved
Company Number04491920
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 8 months ago)
Dissolution Date18 June 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Julie Hayton
NationalityBritish
StatusClosed
Appointed28 November 2005(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameMrs Julie Hayton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(7 years after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2014)
RoleTechnician
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameTony Hayton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 2009)
RoleFisherman
Correspondence Address9 Ismay Wharf
Maryport
Cumbria
CA15 8AX
Secretary NameBetty Hayton
NationalityBritish
StatusResigned
Appointed24 July 2002(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address29 Well Lane
Maryport
Cumbria
CA15 6AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Executors Of T. Hayton
100.00%
Ordinary

Financials

Year2014
Net Worth£265,041
Cash£11,351
Current Liabilities£2,076

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Liquidators' statement of receipts and payments to 18 June 2013 (16 pages)
26 March 2014Liquidators' statement of receipts and payments to 18 June 2013 (16 pages)
26 March 2014Liquidators statement of receipts and payments to 18 June 2013 (16 pages)
18 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
18 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
31 January 2013Registered office address changed from Milburn House, 3 Oxford Street Workington Cumbria CA14 2AL on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Milburn House, 3 Oxford Street Workington Cumbria CA14 2AL on 31 January 2013 (2 pages)
31 January 2013Appointment of a voluntary liquidator (2 pages)
31 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2013Declaration of solvency (3 pages)
31 January 2013Appointment of a voluntary liquidator (2 pages)
31 January 2013Declaration of solvency (3 pages)
31 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2
(3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Director's details changed for Mrs Julie Hayton on 23 July 2010 (2 pages)
1 September 2010Secretary's details changed for Mrs Julie Hayton on 23 July 2010 (1 page)
1 September 2010Termination of appointment of Tony Hayton as a director (1 page)
1 September 2010Termination of appointment of Tony Hayton as a director (1 page)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Mrs Julie Hayton on 23 July 2010 (1 page)
1 September 2010Director's details changed for Mrs Julie Hayton on 23 July 2010 (2 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 August 2009Director appointed mrs julie hayton (1 page)
28 August 2009Director appointed mrs julie hayton (1 page)
31 July 2009Return made up to 23/07/09; full list of members (3 pages)
31 July 2009Return made up to 23/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 August 2008Return made up to 23/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2006Return made up to 23/07/06; full list of members (2 pages)
2 August 2006Return made up to 23/07/06; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Registered office changed on 16/08/05 from: milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
16 August 2005Registered office changed on 16/08/05 from: milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
16 August 2005Return made up to 23/07/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 August 2003Return made up to 23/07/03; full list of members (6 pages)
1 August 2003Return made up to 23/07/03; full list of members (6 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
31 July 2002Registered office changed on 31/07/02 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2002Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (6 pages)
23 July 2002Incorporation (6 pages)