Maltkiln Road
Barton Upon Humber
North Lincolnshire
DN18 5JT
Secretary Name | Natalie Carol Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Sowerby Heights Sowerby Croft Lane Norland Halifax West Yorkshire HX6 3QD |
Secretary Name | Deirdre Irene Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | The Hollies Elswick Gardens Mailtkiln Road Barton Upon Humber North Lincolnshire DN18 5JT |
Director Name | Mr Robert James Leslie Stayton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(21 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2017) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 207 Regent Street London W1B 3HH |
Secretary Name | Jennifer Mary Stayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2003(21 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2008) |
Role | Secretary |
Correspondence Address | Little Bushes Sleapshyde Lane Smallford St. Albans Hertfordshire AL4 0SE |
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
80 at £1 | Stayton LTD 79.21% Ordinary |
---|---|
3 at £1 | David Briggs 2.97% Ordinary |
2 at £1 | Carmella Briggs 1.98% Ordinary |
1 at £1 | Avril Ward & Jack Ward 0.99% Ordinary |
1 at £1 | Berndette Ann Quinn 0.99% Ordinary |
1 at £1 | Bronwyn Marsh 0.99% Ordinary |
1 at £1 | Gillian Lindsey Booker & Sandra Gledhill 0.99% Ordinary |
1 at £1 | Howe Brothers 0.99% Ordinary |
1 at £1 | John Chandler 0.99% Ordinary |
1 at £1 | John O'donnell 0.99% Ordinary |
1 at £1 | John Thwaites 0.99% Ordinary |
1 at £1 | Kenneth Cooke 0.99% Ordinary |
1 at £1 | Michael Colrein & Michael Bulless 0.99% Ordinary |
1 at £1 | Michael Siewruk 0.99% Ordinary |
1 at £1 | Ralph John Drinkell Riley 0.99% Ordinary |
1 at £1 | Robert Greenwood 0.99% Ordinary |
1 at £1 | Robin Maynard & Michael William 0.99% Ordinary |
1 at £1 | Sheila Burnside & Richard Burnside 0.99% Ordinary |
1 at £1 | William Turner 0.99% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Robert James Leslie Stayton as a director on 27 March 2017 (2 pages) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD to 3Rd Floor 207 Regent Street London W1B 3HH on 28 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 July 2014 | Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages) |
7 July 2014 | Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages) |
7 July 2014 | Director's details changed for Mr Robert James Leslie Stayton on 1 January 2010 (2 pages) |
21 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 43 Overstone Road London W6 0AD on 3 September 2013 (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (11 pages) |
12 April 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (11 pages) |
12 April 2010 | Director's details changed for Robert James Leslie Stayton on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert James Leslie Stayton on 12 April 2010 (2 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 26/11/08; full list of members (8 pages) |
27 February 2009 | Return made up to 26/11/08; full list of members (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
14 November 2008 | Appointment terminated secretary jennifer stayton (1 page) |
11 June 2008 | Return made up to 26/11/07; full list of members (13 pages) |
11 June 2008 | Return made up to 26/11/07; full list of members (13 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 April 2007 | Return made up to 26/11/06; full list of members (6 pages) |
11 April 2007 | Return made up to 26/11/06; full list of members (6 pages) |
14 August 2006 | Return made up to 26/11/05; full list of members (6 pages) |
14 August 2006 | Return made up to 26/11/05; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 December 2004 | Return made up to 26/11/04; no change of members (6 pages) |
1 December 2004 | Return made up to 26/11/04; no change of members (6 pages) |
23 March 2004 | Return made up to 26/11/03; full list of members
|
23 March 2004 | Return made up to 26/11/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: white hart farm, brigg road, barton upon humber, DN18 6BA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: white hart farm, brigg road, barton upon humber, DN18 6BA (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
20 November 2002 | Return made up to 26/11/02; no change of members
|
20 November 2002 | Return made up to 26/11/02; no change of members
|
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
18 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
28 November 2001 | Return made up to 26/11/01; full list of members
|
28 November 2001 | Return made up to 26/11/01; full list of members
|
31 August 2001 | Registered office changed on 31/08/01 from: 100 dodge holme court, mixenden, halifax., HX2 8NU (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 100 dodge holme court, mixenden, halifax., HX2 8NU (1 page) |
14 December 2000 | Return made up to 26/11/00; no change of members (6 pages) |
14 December 2000 | Return made up to 26/11/00; no change of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Return made up to 26/11/99; change of members
|
9 December 1999 | Return made up to 26/11/99; change of members
|
30 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 January 1999 | Return made up to 26/11/98; full list of members
|
4 January 1999 | Return made up to 26/11/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 December 1997 | Return made up to 26/11/97; full list of members
|
11 December 1997 | Return made up to 26/11/97; full list of members
|
13 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 November 1996 | Return made up to 26/11/96; change of members (5 pages) |
25 November 1996 | Return made up to 26/11/96; change of members (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 March 1996 | Return made up to 26/11/95; full list of members (5 pages) |
20 March 1996 | Return made up to 26/11/95; full list of members (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 June 1982 | Incorporation (13 pages) |
7 June 1982 | Incorporation (13 pages) |