Company NameHylton Contracts Limited
Company StatusDissolved
Company Number06814738
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameLeroy Hylton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Padua Road
London
SE20 8HF
Secretary NamePatricia Theresa Hylton
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Leroy Hylton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,083
Cash£2,238
Current Liabilities£1,155

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2012Voluntary strike-off action has been suspended (1 page)
18 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Application to strike the company off the register (4 pages)
31 May 2012Application to strike the company off the register (4 pages)
25 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 1
(3 pages)
25 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 1
(3 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
20 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
6 March 2011Secretary's details changed for Patricia Theresa Hylton on 1 October 2010 (1 page)
6 March 2011Secretary's details changed for Patricia Theresa Hylton on 1 October 2010 (1 page)
6 March 2011Secretary's details changed for Patricia Theresa Hylton on 1 October 2010 (1 page)
6 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
31 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
31 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2010Current accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
10 November 2010Current accounting period shortened from 28 February 2010 to 31 March 2009 (1 page)
10 May 2010Director's details changed for Leroy Hylton on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Leroy Hylton on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Leroy Hylton on 1 October 2009 (2 pages)
10 February 2009Incorporation (17 pages)
10 February 2009Incorporation (17 pages)