Company NameCayton Park Stud Limited
Company StatusDissolved
Company Number01861590
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 5 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Michael John Winstanley Lunt
NationalityBritish
StatusClosed
Appointed31 August 1993(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoyers Summer Lane
Combe Down
Bath
Avon
BA2 7EU
Director NameJames Daniel Donovan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence AddressThe Fairway
Golf Club Road Hook Heath
Woking
Surrey
GU22 0LT
Director NameDonald John Williams
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleChartered Accountant
Correspondence AddressLadywells Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EX
Secretary NameDonald John Williams
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressLadywells Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EX
Director NameDavid Vaughan Collins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 1998)
RoleChartered Accountant
Correspondence Address30 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Director NameAndrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(14 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 16 April 1999)
RoleAccountant
Correspondence Address10 Coates Quay
Chelmsford
Essex
CM2 6HU

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
10 May 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1997Return made up to 14/09/97; no change of members (4 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1996Return made up to 14/09/96; full list of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 September 1995Return made up to 14/09/95; no change of members (4 pages)