Company NameLaytor Limited
Company StatusDissolved
Company Number08559966
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Benjamin Thomas Stephen Parr
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Priary Sykehouse Road
Sykehouse
Goole
East Yorkshire
DN14 9AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Next Accounts Due7 March 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
18 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (11 pages)
2 November 2015Registered office address changed from 10-18 Lazarus Court Doncaster South Yorkshire DN1 3NF to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 10-18 Lazarus Court Doncaster South Yorkshire DN1 3NF to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2 November 2015 (2 pages)
23 October 2015Statement of affairs with form 4.19 (5 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
10 July 2013Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2013Registered office address changed from the Old Priory Sykehouse Road Sykehouse Goole East Yorkshire DN14 9AW United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from the Old Priory Sykehouse Road Sykehouse Goole East Yorkshire DN14 9AW United Kingdom on 9 July 2013 (1 page)
3 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Mr Benjamin Thomas Stephen Parr as a director (2 pages)
3 July 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 July 2013 (1 page)
7 June 2013Incorporation (36 pages)