Company NameWm Ayrton & Co.(Holdings)Limited
Company StatusDissolved
Company Number00236826
CategoryPrivate Limited Company
Incorporation Date31 January 1929(95 years, 3 months ago)
Dissolution Date16 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark William Howarth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(68 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 16 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Secretary NameMr Mark William Howarth
NationalityBritish
StatusClosed
Appointed01 January 2001(71 years, 11 months after company formation)
Appointment Duration22 years, 11 months (closed 16 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Director NameCarol Taylor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(72 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 16 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
Director NameRupert Henry Marchington
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(61 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address49 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RF
Director NameJames Dove Wilford Taylor
Date of BirthMarch 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed25 December 1990(61 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressQuinta Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Director NameStephen James Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(61 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chapel Brow
Leyland
Lancashire
PR25 3NH
Secretary NameMargaret Maudsley
NationalityBritish
StatusResigned
Appointed25 December 1990(61 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address43 Somers Road
North Reddish
Stockport
Cheshire
SK5 6SL
Director NameHarvey James Taylor
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(82 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chapel Brow
Leyland
Lancashire
PR25 3NH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

45.9k at £1Carol J. Taylor
96.97%
Ordinary
581 at £1Mr J.a. Atkinson
1.23%
Ordinary
400 at £1Mrs J. Pratt
0.85%
Ordinary
250 at £1Mr G. Clarke
0.53%
Ordinary
200 at £1Mrs R. Hall
0.42%
Ordinary

Financials

Year2014
Net Worth£529,004
Cash£158,642
Current Liabilities£12,083

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-08
(1 page)
3 August 2020Declaration of solvency (6 pages)
3 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
31 July 2020Appointment of a voluntary liquidator (4 pages)
31 March 2020Termination of appointment of Harvey James Taylor as a director on 31 March 2020 (1 page)
5 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
10 September 2019Registered office address changed from 94 Langdale Road Leyland PR25 3AS England to 12 Wychwood Grove Leyland PR25 5AS on 10 September 2019 (1 page)
10 September 2019Director's details changed for Mr Mark William Howarth on 2 September 2019 (2 pages)
3 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
19 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
3 November 2016Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 94 Langdale Road Leyland PR25 3AS on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 94 Langdale Road Leyland PR25 3AS on 3 November 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 47,300
(6 pages)
30 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 47,300
(6 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (17 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (17 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 47,300
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015
(8 pages)
8 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 47,300
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015
(8 pages)
7 January 2015Termination of appointment of Stephen James Taylor as a director on 12 August 2014 (1 page)
7 January 2015Termination of appointment of Stephen James Taylor as a director on 12 August 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 47,300
(7 pages)
30 December 2013Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 47,300
(7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
12 October 2011Appointment of Harvey James Taylor as a director (3 pages)
12 October 2011Appointment of Harvey James Taylor as a director (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page)
7 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page)
7 January 2011Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page)
7 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Stephen James Taylor on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Carol Taylor on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Mark William Howarth on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Mark William Howarth on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Stephen James Taylor on 31 October 2009 (2 pages)
7 January 2010Director's details changed for Carol Taylor on 31 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 December 2008Return made up to 25/12/08; full list of members (5 pages)
30 December 2008Return made up to 25/12/08; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2008Return made up to 25/12/07; full list of members (4 pages)
3 January 2008Return made up to 25/12/07; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 May 2007Return made up to 25/12/06; full list of members (4 pages)
21 May 2007Return made up to 25/12/06; full list of members (4 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 January 2006Return made up to 25/12/05; full list of members (11 pages)
31 January 2006Return made up to 25/12/05; full list of members (11 pages)
16 June 2005Registered office changed on 16/06/05 from: melsonby terrace, 31 chorley old road, bolton, lancashire BL1 3AD (1 page)
16 June 2005Registered office changed on 16/06/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Return made up to 25/12/04; full list of members (12 pages)
28 January 2005Return made up to 25/12/04; full list of members (12 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 February 2004Return made up to 25/12/03; full list of members (12 pages)
9 February 2004Return made up to 25/12/03; full list of members (12 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2002Return made up to 25/12/01; full list of members (8 pages)
14 February 2002Return made up to 25/12/01; full list of members (8 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 February 2001Return made up to 25/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 25/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: peter street, stockport, cheshire SK1 2AU (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: peter street stockport cheshire SK1 2AU (1 page)
12 February 2001Secretary resigned (1 page)
31 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000Return made up to 25/12/99; no change of members (7 pages)
16 February 2000Return made up to 25/12/99; no change of members (7 pages)
25 April 1999Registered office changed on 25/04/99 from: gorebrook ironworks pink bank lane longsight manchester M12 5RH (1 page)
25 April 1999Registered office changed on 25/04/99 from: gorebrook ironworks, pink bank lane longsight, manchester, M12 5RH (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 December 1998Return made up to 25/12/98; full list of members (6 pages)
24 December 1998Return made up to 25/12/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Director resigned (1 page)
19 January 1998Return made up to 25/12/97; change of members (6 pages)
19 January 1998Return made up to 25/12/97; change of members (6 pages)
19 January 1998Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
25 January 1997Return made up to 25/12/96; no change of members (4 pages)
25 January 1997Return made up to 25/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 January 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(7 pages)
30 January 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(7 pages)