Company NameWm.Ayrton & Co.Limited
Company StatusDissolved
Company Number00934744
CategoryPrivate Limited Company
Incorporation Date1 July 1968(55 years, 9 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameStephen James Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(23 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressSycamore Farm
Chester Road
Woodford
Secretary NameMr Mark William Howarth
NationalityBritish
StatusClosed
Appointed01 January 2001(32 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Langdale Road
Leyland
Preston
Lancashire
PR25 3AS
Director NameMr Laurence Kirk
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(23 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleDirector/Production Manager
Correspondence Address103 Nangreave Road
Stockport
Cheshire
SK2 6DG
Director NameJames Dove Wilford Taylor
Date of BirthMarch 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed25 December 1991(23 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressQuinta Wilmslow Road
Woodford
Stockport
Cheshire
SK7 1RH
Secretary NameMargaret Maudsley
NationalityBritish
StatusResigned
Appointed25 December 1991(23 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address43 Somers Road
North Reddish
Stockport
Cheshire
SK5 6SL

Location

Registered AddressMelsonby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£463,458
Cash£2,234
Current Liabilities£113,998

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2001Director resigned (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
30 March 2001Application for striking-off (1 page)
19 March 2001Director resigned (1 page)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 25/12/00; full list of members (7 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)
10 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Return made up to 25/12/99; full list of members (7 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 April 1999Registered office changed on 25/04/99 from: gorebrook works longsight manchester 12 (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 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 (3 pages)
19 January 1998Return made up to 25/12/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
24 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 (3 pages)
30 January 1996Return made up to 25/12/95; full list of members (6 pages)