Company NameAyrton Metals Limited
DirectorMarthinus John Botha
Company StatusDissolved
Company Number00916987
CategoryPrivate Limited Company
Incorporation Date3 October 1967(56 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameMr Marthinus John Botha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1994(26 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusCurrent
Appointed01 October 1999(32 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NameStephen Francis Prescott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1994)
RoleFinancial Controller
Correspondence Address21 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameLaurence John Baines
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1993)
RoleSecretary
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Director NameAlistair Jocelyn Hugh Cloete
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1994)
RoleCompany Director
Correspondence Address36 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameTrevor John Pitts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 1996)
RolePrecious Metal Dealer
Correspondence Address72 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Director NameMr Brian Patrick Gilbertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 3a Palace Green
Kensington Palace Gardens
London
W8 4TR
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1994)
RoleChairman
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameMr John Michael McMahon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address10 Jameson Avenue
Melrose 2196
Foreign
Director NameMaureen Vivienne Mennell
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1994)
RoleCompany Director
Correspondence Address15 Arran Avenue
Melrose 2196
Republic Of South Africa
Foreign
Director NameMr Brian Hugh Nathan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
2 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Secretary NameLaurence John Baines
NationalityBritish
StatusResigned
Appointed30 June 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address32 Harwood Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NT
Director NameDerek Graham Engelbrecht
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySA
StatusResigned
Appointed26 October 1992(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 1994)
RoleSenior Manager Worldwide Marketing
Correspondence Address3 Lenton Grove
Lonehill
Sandton
Republic Of South Africa
Secretary NameMary Taylor
NationalityBritish
StatusResigned
Appointed30 June 1993(25 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 1993)
RoleCompany Director
Correspondence Address126 Lakenheath
Oakwood
London
N14 4RX
Director NamePieter Cornelis Prinsloo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(26 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2002)
RoleBanker
Correspondence AddressGreyshott House
55 Broadwater Road South
Burwood Park Walton On Thames
Surrey
KT12 5DE
Director NameWillem Johannes Jacobus Minnie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1996)
RoleBanker
Correspondence Address6 Ruffetts Way
Burgh Heath
Tadworth
Surrey
KT20 6AF
Secretary NameMr Burnett James Chisholm
NationalityBritish
StatusResigned
Appointed16 May 1994(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Lychway
Horsell
Woking
Surrey
GU21 4QG
Director NameMr Ian Gordon Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(28 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address148 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Secretary NameAyrtons Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(26 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 1994)
Correspondence Address30 Ely Place
London
EC1N 6UA

Location

Registered Address1st Floor
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,251,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2005Dissolved (1 page)
23 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Registered office changed on 23/10/03 from: 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page)
20 October 2003Resolutions
  • RES13 ‐ Min dirs reduced to 1 02/10/03
(1 page)
10 October 2003Declaration of solvency (3 pages)
10 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2003Appointment of a voluntary liquidator (1 page)
20 July 2003Return made up to 30/06/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 April 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 January 2001Director's particulars changed (1 page)
2 August 2000Return made up to 30/06/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 December 1999 (8 pages)
7 January 2000Director's particulars changed (2 pages)
3 November 1999Return made up to 30/06/99; full list of members (7 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
21 June 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1998Return made up to 30/06/98; full list of members (8 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1997Return made up to 30/06/97; full list of members (7 pages)
27 January 1997Full accounts made up to 30 September 1996 (11 pages)
25 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)