Company NameDayton Limited
Company StatusDissolved
Company Number02897770
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJozsef Doby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(1 year after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressBudakeszi Ut 77
1021 Budapest
Foreign
Secretary NameMalcolm Keith Mildren
NationalityBritish
StatusClosed
Appointed17 September 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address1 Tanfield Lane
Northampton
NN1 5RN
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleSecretary
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameAgota Doby
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityHungarian
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2003)
RoleCompany Director
Correspondence AddressThe Garden House 42 Kidbrooke Grove
London
SE3 0LG
Secretary NameJozsef Doby
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressThe Garden House 42 Kidbrooke Grove
London
SE3 0LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 8482
72 New Bond Street
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£4,833
Current Liabilities£1,389

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
22 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 14/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed (2 pages)
13 February 2003Return made up to 14/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Return made up to 14/02/00; full list of members (6 pages)
14 March 1999Return made up to 14/02/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)