AYTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AYTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066542

Incorporation date

05/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crapnell Farmhouse Crapnell Lane, Dinder, Wells, Somerset BA5 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2000)
dot icon31/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon02/11/2022
Application to strike the company off the register
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon30/06/2020
Sub-division of shares on 2020-02-07
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Change of share class name or designation
dot icon20/05/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon13/03/2020
Satisfaction of charge 6 in full
dot icon13/03/2020
Satisfaction of charge 2 in full
dot icon13/03/2020
Satisfaction of charge 3 in full
dot icon13/03/2020
Satisfaction of charge 7 in full
dot icon11/03/2020
Satisfaction of charge 1 in full
dot icon12/11/2019
Director's details changed for Mr Peter John Flewitt Ayton on 2019-11-12
dot icon12/11/2019
Secretary's details changed for Christine Ayton on 2019-11-12
dot icon12/11/2019
Change of details for Mr Peter John Flewitt Ayton as a person with significant control on 2019-11-12
dot icon07/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/09/2019
Registered office address changed from Tor Hole Cottage Chewton Mendip Radstock Somerset BA3 4NY to Crapnell Farmhouse Crapnell Lane Dinder Wells Somerset BA5 3HG on 2019-09-07
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon12/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Registered office address changed from One New Street Wells Somerset BA5 2LA on 2012-01-10
dot icon12/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon15/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-06
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Peter John Flewitt Ayton on 2010-09-06
dot icon29/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Return made up to 06/09/07; full list of members; amend
dot icon01/10/2008
Return made up to 06/09/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 06/09/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 06/09/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 06/09/05; full list of members
dot icon09/04/2005
Particulars of mortgage/charge
dot icon23/12/2004
Certificate of change of name
dot icon23/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon01/09/2004
Return made up to 06/09/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon28/11/2003
Registered office changed on 28/11/03 from: shelle house court barton crewcerne somerset TA18 7HP
dot icon09/09/2003
Return made up to 06/09/03; no change of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 06/09/02; no change of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/02/2002
Particulars of mortgage/charge
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Return made up to 06/09/01; full list of members
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Registered office changed on 18/10/01 from: eskdale house 15 kent west shepton shepton mallet somerset BA4 5XQ
dot icon31/05/2001
Particulars of mortgage/charge
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Registered office changed on 12/09/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Director resigned
dot icon06/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£52,378.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
48.94K
-
0.00
52.38K
-
2021
1
48.94K
-
0.00
52.38K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

48.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
06/09/2000 - 06/09/2000
795
Scott, Jacqueline
Nominee Director
06/09/2000 - 06/09/2000
2830
Ayton, Peter John Flewitt
Director
06/09/2000 - Present
2
Ayton, Christine
Secretary
06/09/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AYTON DEVELOPMENTS LIMITED

AYTON DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at Crapnell Farmhouse Crapnell Lane, Dinder, Wells, Somerset BA5 3HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AYTON DEVELOPMENTS LIMITED?

toggle

AYTON DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 05/09/2000 and dissolved on 30/01/2023.

Where is AYTON DEVELOPMENTS LIMITED located?

toggle

AYTON DEVELOPMENTS LIMITED is registered at Crapnell Farmhouse Crapnell Lane, Dinder, Wells, Somerset BA5 3HG.

What does AYTON DEVELOPMENTS LIMITED do?

toggle

AYTON DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AYTON DEVELOPMENTS LIMITED have?

toggle

AYTON DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for AYTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/01/2023: Final Gazette dissolved via voluntary strike-off.