Sheffield
South Yorkshire
S11 7TX
Director Name | Mr James Hawkins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Northfield Cottage Fieldside Barnsley Road Thorpe Hesley South Yorkshire S61 2RU |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | Miles Jonathan Rodgers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Taimo 13 Thurlstone Road Penistone Sheffield S36 9EF |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
105k at £1 | Aston Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Leslie Wilson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,617 |
Cash | £583 |
Current Liabilities | £1,847 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Director's details changed for Mr Leslie Wilson on 21 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Director's details changed for Mr Leslie Wilson on 21 April 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Leslie Wilson on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Leslie Wilson on 21 April 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Appointment Terminated Secretary anthony weeds (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
29 April 2008 | Appointment terminated secretary anthony weeds (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of debenture register (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: met house unit 1 eden close hellaby industrial estate rotherham S66 8RW (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: met house unit 1 eden close hellaby industrial estate rotherham S66 8RW (1 page) |
10 May 2005 | Return made up to 22/04/05; full list of members
|
10 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/05/03; full list of members
|
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members
|
25 September 2001 | Return made up to 07/05/01; full list of members (7 pages) |
25 September 2001 | Return made up to 07/05/01; full list of members (7 pages) |
13 August 2001 | New secretary appointed (1 page) |
13 August 2001 | New secretary appointed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house, mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house, mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 2 January 2000 (8 pages) |
2 November 2000 | Accounts for a small company made up to 2 January 2000 (8 pages) |
2 November 2000 | Accounts for a small company made up to 2 January 2000 (8 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 3 January 1999 (9 pages) |
2 May 2000 | Accounts for a small company made up to 3 January 1999 (9 pages) |
2 May 2000 | Accounts for a small company made up to 3 January 1999 (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
21 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
18 February 1997 | Particulars of property mortgage/charge (5 pages) |
18 February 1997 | Particulars of property mortgage/charge (5 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
9 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
9 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
27 June 1995 | Secretary's particulars changed (2 pages) |
27 June 1995 | Secretary's particulars changed (2 pages) |
27 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Memorandum and Articles of Association (6 pages) |
19 May 1993 | Memorandum and Articles of Association (6 pages) |
19 May 1993 | Resolutions
|
17 June 1989 | Accounts made up to 30 November 1987 (4 pages) |
17 June 1989 | Accounts made up to 30 November 1987 (4 pages) |
20 May 1988 | Accounts made up to 30 November 1986 (5 pages) |
20 May 1988 | Accounts made up to 30 November 1986 (5 pages) |
7 July 1987 | Accounts made up to 30 November 1985 (5 pages) |
7 July 1987 | Accounts made up to 30 November 1985 (5 pages) |
9 April 1986 | Accounts made up to 31 December 1984 (4 pages) |
9 April 1986 | Accounts made up to 31 December 1984 (4 pages) |
9 January 1986 | Accounts made up to 31 December 1983 (5 pages) |
9 January 1986 | Accounts made up to 31 December 1983 (5 pages) |
14 August 1979 | Certificate of incorporation (1 page) |
14 August 1979 | Certificate of incorporation (1 page) |