Company NameCaytona Limited
Company StatusDissolved
Company Number06693665
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Garry Peter Quinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleRetailer
Country of ResidenceWales
Correspondence Address5 Church View
Buckley
Flintshire
CH7 3JL
Wales
Director NamePaul Frank Quinn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleRetailer
Correspondence Address3 St Andrews Drive
Buckley
Flintshire
CH7 2NL
Wales
Secretary NamePaul Frank Quinn
NationalityBritish
StatusClosed
Appointed03 October 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleRetailer
Correspondence Address3 St Andrews Drive
Buckley
Flintshire
CH7 2NL
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address34 Chester Road West
Shotton
Flintshire
North Wales
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
8 October 2008Director and secretary appointed paul frank quinn (2 pages)
8 October 2008Ad 03/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
8 October 2008Appointment terminated director buyview LTD (1 page)
8 October 2008Director appointed garry peter quinn (2 pages)
8 October 2008Appointment Terminated Director Buyview LTD (1 page)
8 October 2008Director appointed garry peter quinn (2 pages)
8 October 2008Director and secretary appointed paul frank quinn (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
8 October 2008Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Incorporation (14 pages)
10 September 2008Incorporation (14 pages)