Maidenhead
Berkshire
SL6 6SF
Director Name | Mr Edward Arthur Tyler |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1996) |
Role | Estimator |
Correspondence Address | 30 Pevensey Grove Flitwick Bedford Bedfordshire MK45 1SD |
Director Name | Mr Paul Christopher Dudley Tucker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | Harrow Clappins Lane Naphill High Wycombe Buckinghamshire HP14 4SL |
Director Name | Mr David George Skilleter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 7 Oaks Road Shiplake Henley On Thames Oxfordshire RG9 3JH |
Director Name | Mr David John Skelley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1996) |
Role | Civil Engineer |
Correspondence Address | 128 Fir Tree Road Banstead Surrey SM7 1NH |
Director Name | Mr Dennis Milward Rogers |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Estimator |
Correspondence Address | 81 The Drive Wallington Surrey SM6 9ND |
Director Name | Mr William George Edward Mills |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 25 Varndean Gardens Withdean Brighton East Sussex BN1 6WJ |
Director Name | Norman Robert Gill |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1996) |
Role | Quantity Surveyor |
Correspondence Address | Rosebank 16 The Street Capel Dorking Surrey RH5 5LE |
Director Name | Eric Frondigoun |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 24 Springfield Road Barnehurst Kent DA7 6DX |
Secretary Name | Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(56 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 66b Station Approach South Ruislip Middlesex HA4 6SA |
Director Name | John Chetwynd Pitts |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Chaparral Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | Brian Heritage |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 8 The Green Cleasby Darlington Durham Dl2 |
Director Name | Mr Robert Stephen Shed |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(61 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 May 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maxwell Drive Hazlemere High Wycombe Buckinghamshire HP15 7BX |
Director Name | Mr Peter Richard Alleyne Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1999) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Roughgrove Copse Binfield Bracknell Berkshire RG42 4EZ |
Director Name | Denis James Anthony Mac Daid |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 4 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Raymond Edward Brian Shine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(64 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 99 The Drive Rickmansworth Hertfordshire WD3 4DY |
Director Name | Timothy Peach |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(67 years after company formation) |
Appointment Duration | 10 years (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | 39 Syke Green Scarcroft Leeds West Yorkshire LS14 3BS |
Website | www.mytonltd.co.uk |
---|---|
Telephone | 07 718250883 |
Telephone region | Mobile |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £682,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 26 June 2017 (overdue) |
---|
14 June 2022 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 December 2014 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (5 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 5 December 2014 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 5 December 2014 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (5 pages) |
27 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (5 pages) |
27 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (5 pages) |
3 May 2013 | Registered office address changed from , Sussex House, 8-10 Homesdale Road, Bromley, Kent, BR2 9LZ on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of a voluntary liquidator (1 page) |
3 May 2013 | Appointment of a voluntary liquidator (1 page) |
28 July 2011 | Termination of appointment of Raymond Shine as a director (2 pages) |
28 July 2011 | Termination of appointment of Raymond Shine as a director (2 pages) |
28 July 2011 | Termination of appointment of Michael Lonnon as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Timothy Peach as a director (2 pages) |
28 July 2011 | Termination of appointment of Timothy Peach as a director (2 pages) |
28 July 2011 | Termination of appointment of Michael Lonnon as a secretary (2 pages) |
16 November 2009 | Restoration by order of the court (3 pages) |
16 November 2009 | Restoration by order of the court (3 pages) |
12 November 2009 | Bona Vacantia disclaimer (1 page) |
12 November 2009 | Bona Vacantia disclaimer (1 page) |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2005 | Order of court - dissolution void (3 pages) |
5 January 2005 | Order of court - dissolution void (3 pages) |
15 April 2004 | Bona Vacantia disclaimer (1 page) |
15 April 2004 | Bona Vacantia disclaimer (1 page) |
17 April 2003 | Dissolved (1 page) |
17 April 2003 | Dissolved (1 page) |
17 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: taywood house, 345 ruislip road, southall, middlesex UB1 2QX (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
10 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Declaration of solvency (3 pages) |
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Declaration of solvency (3 pages) |
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Resolutions
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 12/06/01; full list of members
|
20 June 2001 | Return made up to 12/06/01; full list of members
|
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
22 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 June 1997 | Return made up to 12/06/97; full list of members
|
22 June 1997 | Return made up to 12/06/97; full list of members
|
22 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: bridge house westmount centre delamere road hayes middlesex UB4 ohd (1 page) |
7 January 1997 | Registered 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 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Ad 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 1996 | Ad 13/12/96--------- £ si [email protected]=2000000 £ ic 1125000/3125000 (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
26 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Memorandum and Articles of Association (14 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (218 pages) |
31 December 1975 | Accounts made up to 29 March 1977 (12 pages) |
31 December 1975 | Accounts made up to 29 March 1977 (12 pages) |
27 July 1955 | Allotment of shares (5 pages) |
27 July 1955 | Allotment of shares (5 pages) |