Company Name00290808 Limited
Company StatusLiquidation
Company Number00290808
CategoryPrivate Limited Company
Incorporation Date1 August 1934(89 years, 8 months ago)
Previous NameMyton Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alun Gareth Abraham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address20 Briar Dene
Maidenhead
Berkshire
SL6 6SF
Director NameMr Edward Arthur Tyler
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1996)
RoleEstimator
Correspondence Address30 Pevensey Grove
Flitwick
Bedford
Bedfordshire
MK45 1SD
Director NameMr Paul Christopher Dudley Tucker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleQuantity Surveyor
Correspondence AddressHarrow Clappins Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4SL
Director NameMr David George Skilleter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address7 Oaks Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3JH
Director NameMr David John Skelley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1996)
RoleCivil Engineer
Correspondence Address128 Fir Tree Road
Banstead
Surrey
SM7 1NH
Director NameMr Dennis Milward Rogers
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleEstimator
Correspondence Address81 The Drive
Wallington
Surrey
SM6 9ND
Director NameMr William George Edward Mills
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address25 Varndean Gardens
Withdean
Brighton
East Sussex
BN1 6WJ
Director NameNorman Robert Gill
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1996)
RoleQuantity Surveyor
Correspondence AddressRosebank 16 The Street
Capel
Dorking
Surrey
RH5 5LE
Director NameEric Frondigoun
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address24 Springfield Road
Barnehurst
Kent
DA7 6DX
Secretary NameMichael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed12 June 1991(56 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 July 2011)
RoleCompany Director
Correspondence Address66b Station Approach
South Ruislip
Middlesex
HA4 6SA
Director NameJohn Chetwynd Pitts
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(60 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressChaparral Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Director NameBrian Heritage
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(60 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address8 The Green
Cleasby
Darlington
Durham
Dl2
Director NameMr Robert Stephen Shed
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(61 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Maxwell Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7BX
Director NameMr Peter Richard Alleyne Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(61 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1999)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Roughgrove Copse
Binfield
Bracknell
Berkshire
RG42 4EZ
Director NameDenis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(63 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address4 Magnolia Place
Montpelier Road
Ealing
London
W5 2QQ
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(64 years, 11 months after company formation)
Appointment Duration12 years (resigned 26 July 2011)
RoleCompany Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameTimothy Peach
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(67 years after company formation)
Appointment Duration10 years (resigned 26 July 2011)
RoleCompany Director
Correspondence Address39 Syke Green
Scarcroft
Leeds
West Yorkshire
LS14 3BS

Contact

Websitewww.mytonltd.co.uk
Telephone07 718250883
Telephone regionMobile

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£682,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due26 June 2017 (overdue)

Filing History

14 June 2022Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2015Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2015Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2015Liquidators statement of receipts and payments to 5 December 2014 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 December 2014 (5 pages)
15 April 2015Liquidators statement of receipts and payments to 5 December 2014 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 December 2014 (5 pages)
27 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 5 December 2013 (5 pages)
27 January 2014Liquidators' statement of receipts and payments to 5 December 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 5 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (5 pages)
3 May 2013Registered office address changed from , Sussex House, 8-10 Homesdale Road, Bromley, Kent, BR2 9LZ on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 3 May 2013 (2 pages)
3 May 2013Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 3 May 2013 (2 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Appointment of a voluntary liquidator (1 page)
28 July 2011Termination of appointment of Raymond Shine as a director (2 pages)
28 July 2011Termination of appointment of Raymond Shine as a director (2 pages)
28 July 2011Termination of appointment of Michael Lonnon as a secretary (2 pages)
28 July 2011Termination of appointment of Timothy Peach as a director (2 pages)
28 July 2011Termination of appointment of Timothy Peach as a director (2 pages)
28 July 2011Termination of appointment of Michael Lonnon as a secretary (2 pages)
16 November 2009Restoration by order of the court (3 pages)
16 November 2009Restoration by order of the court (3 pages)
12 November 2009Bona Vacantia disclaimer (1 page)
12 November 2009Bona Vacantia disclaimer (1 page)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2005Order of court - dissolution void (3 pages)
5 January 2005Order of court - dissolution void (3 pages)
15 April 2004Bona Vacantia disclaimer (1 page)
15 April 2004Bona Vacantia disclaimer (1 page)
17 April 2003Dissolved (1 page)
17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2003Registered office changed on 13/01/03 from: taywood house, 345 ruislip road, southall, middlesex UB1 2QX (1 page)
13 January 2003Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
10 December 2002Liquidators' statement of receipts and payments (5 pages)
10 December 2002Liquidators' statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2001Declaration of solvency (3 pages)
12 December 2001Appointment of a voluntary liquidator (1 page)
12 December 2001Declaration of solvency (3 pages)
12 December 2001Appointment of a voluntary liquidator (1 page)
12 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
20 June 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 July 2000Return made up to 12/06/00; full list of members (6 pages)
3 July 2000Return made up to 12/06/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (12 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (12 pages)
19 June 1998Return made up to 12/06/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Return made up to 12/06/98; full list of members (6 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
22 June 1997Full accounts made up to 31 December 1996 (14 pages)
22 June 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1997Full accounts made up to 31 December 1996 (14 pages)
7 January 1997Registered office changed on 07/01/97 from: bridge house westmount centre delamere road hayes middlesex UB4 ohd (1 page)
7 January 1997Registered office changed on 07/01/97 from: bridge house westmount centre, delamere road, hayes, middlesex UB4 ohd (1 page)
17 December 1996£ nc 2000000/4000000 12/12/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 13/12/96--------- £ si [email protected]=2000000 £ ic 1125000/3125000 (2 pages)
17 December 1996£ nc 2000000/4000000 12/12/96 (1 page)
17 December 1996Ad 13/12/96--------- £ si [email protected]=2000000 £ ic 1125000/3125000 (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1996Return made up to 12/06/96; full list of members (8 pages)
11 July 1996Return made up to 12/06/96; full list of members (8 pages)
11 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
26 June 1995Director's particulars changed (2 pages)
26 June 1995Return made up to 12/06/95; full list of members (8 pages)
26 June 1995Return made up to 12/06/95; full list of members (8 pages)
26 June 1995Director's particulars changed (2 pages)
26 April 1995Full accounts made up to 31 December 1994 (16 pages)
26 April 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(43 pages)
4 April 1995Memorandum and Articles of Association (14 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(43 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 April 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
31 December 1975Accounts made up to 29 March 1977 (12 pages)
31 December 1975Accounts made up to 29 March 1977 (12 pages)
27 July 1955Allotment of shares (5 pages)
27 July 1955Allotment of shares (5 pages)