Company NameM.Y. Aylesham Limited
DirectorsLeon Taviansky and Richard Paul Wakley
Company StatusDissolved
Company Number00970543
CategoryPrivate Limited Company
Incorporation Date20 January 1970(54 years, 3 months ago)
Previous NameM.Y. Sharp Interpack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinehurst
Sunninghill
Berkshire
SL5 0TN
Director NameMr Richard Paul Wakley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Western Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 5DG
Secretary NameDavid Thomas Lovell
NationalityBritish
StatusCurrent
Appointed01 October 2004(34 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address52 Hurst Park Road
Twyford
Berkshire
RG10 0EY
Director NameMr Alan Askew
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressCulverhayes Farm
Culverhayes Bicknoller
Taunton
Somerset
Ta4 4x
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Alan John Ludkin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressPine Edge
Bay Road
St Margarets Bay
Kent
Ct15
Director NameMrs Rosemary Mason
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1993)
RoleCompany Director
Correspondence AddressChilli Farm Cottage The Green
Coldred
Dover
Kent
CT15 5AH
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Director NameMr Declan Osullivan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressJarmans Farm House
Collier Street
Marden
Kent
TN12 9RR
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Jeremy Davy Haines
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1995)
RoleOperations Dir
Correspondence AddressClare Cottage
Priston
Bath
Avon
BA2 9EE
Director NameJeremy Richard Sampson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(23 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2002)
RoleSales Director
Correspondence AddressThe Berton House The Street
Barham
Kent
CT4 6PA
Director NamePaul Reddington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2002)
RoleManufacturing Director
Correspondence Address37 Mount Pleasant Close
Lyminge
Kent
CT18 8HF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£819,911
Current Liabilities£4,129,316

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 July 2005Registered office changed on 12/07/05 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
7 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2005Declaration of solvency (3 pages)
7 July 2005Appointment of a voluntary liquidator (1 page)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 27 September 2003 (10 pages)
28 February 2004Return made up to 02/02/04; full list of members (7 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Return made up to 02/02/03; full list of members (7 pages)
3 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
23 January 2003Full accounts made up to 30 March 2002 (11 pages)
28 February 2002Return made up to 02/02/02; full list of members (8 pages)
18 January 2002Declaration of mortgage charge released/ceased (3 pages)
18 January 2002Declaration of mortgage charge released/ceased (3 pages)
24 December 2001Full accounts made up to 31 March 2001 (10 pages)
20 February 2001Return made up to 02/02/01; full list of members (8 pages)
25 January 2001Full accounts made up to 1 April 2000 (15 pages)
15 August 2000Particulars of mortgage/charge (9 pages)
27 June 2000Particulars of mortgage/charge (11 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
25 January 2000Full accounts made up to 27 March 1999 (16 pages)
18 June 1999Full accounts made up to 29 August 1998 (15 pages)
2 March 1999Return made up to 02/02/99; no change of members (6 pages)
1 June 1998Full accounts made up to 30 August 1997 (13 pages)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1998Nc inc already adjusted 11/08/92 (1 page)
26 February 1998Ad 11/08/92--------- £ si 765000@1 (2 pages)
2 May 1997Full accounts made up to 31 August 1996 (16 pages)
27 April 1997New director appointed (2 pages)
13 February 1997Return made up to 02/02/97; no change of members (6 pages)
18 June 1996Full accounts made up to 2 September 1995 (15 pages)
18 February 1996Return made up to 02/02/96; no change of members (6 pages)
11 May 1995Full accounts made up to 27 August 1994 (16 pages)
9 June 1994Full accounts made up to 28 August 1993 (14 pages)
15 June 1993Full accounts made up to 29 August 1992 (13 pages)
7 July 1992Full accounts made up to 31 August 1991 (15 pages)
10 July 1991Full accounts made up to 25 August 1990 (18 pages)
15 June 1990Full accounts made up to 31 August 1989 (15 pages)
5 October 1989Full accounts made up to 31 December 1988 (13 pages)
5 January 1989Company name changed\certificate issued on 05/01/89 (2 pages)