Company NameLayton Properties Limited
Company StatusDissolved
Company Number04830689
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameCumberness Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roy Arthur James Layton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2003(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Idle Road
Undercliffe
Bradford
West Yorkshire
BD2 4QA
Secretary NameLinda Hood
NationalityBritish
StatusClosed
Appointed19 October 2003(3 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 15 November 2016)
RoleSecretary
Correspondence Address15 Sandholme Drive
Burley In Wharfedale
West Yorkshire
LS29 7RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterackers.co.uk

Location

Registered Address1a Idle Road
Undercliffe
Bradford
West Yorkshire
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1Roy Arthur James Layton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,119
Cash£2,875
Current Liabilities£1,756

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Annual return made up to 11 July 2015
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Roy Arthur James Layton on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 254 Burley Road Leeds West Yorkshire LS4 2LA on 23 February 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 October 2010Director's details changed for Roy Arthur James Layton on 1 July 2010 (2 pages)
2 October 2010Director's details changed for Roy Arthur James Layton on 1 July 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 11/07/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 11/07/04; full list of members (6 pages)
6 November 2003New director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
31 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 October 2003New secretary appointed (2 pages)
22 October 2003Company name changed cumberness LTD\certificate issued on 22/10/03 (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
11 July 2003Incorporation (9 pages)