Company NameAston Hall Estates Limited
Company StatusDissolved
Company Number02144652
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesTideriver Limited and Charlie Wade's Of Chicago Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(5 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhills Long Line
Dore
Sheffield
South Yorkshire
S11 7TX
Director NameMr James Hawkins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressNorthfield Cottage
Fieldside Barnsley Road
Thorpe Hesley
South Yorkshire
S61 2RU
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed08 October 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Director NameMiles Jonathan Rodgers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressWhitegates
Halifax Road, Thurgoland
Sheffield
S35 7AJ
Secretary NameAnthony James Weeds
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2008)
RoleSecretary
Correspondence Address5 Bramble Road
Retford
Nottinghamshire
DN22 7EY

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Cannonhaven LTD
99.90%
Ordinary
1 at £1Cannonhaven LTD & Mr David Wright
0.10%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,000
(3 pages)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,000
(3 pages)
21 December 2011Director's details changed for Leslie Wilson on 7 October 2011 (2 pages)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1,000
(3 pages)
21 December 2011Director's details changed for Leslie Wilson on 7 October 2011 (2 pages)
21 December 2011Director's details changed for Leslie Wilson on 7 October 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Leslie Wilson on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Leslie Wilson on 8 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Leslie Wilson on 8 October 2009 (2 pages)
24 March 2009Accounts made up to 31 December 2008 (1 page)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2008Appointment Terminated Secretary anthony weeds (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Appointment terminated secretary anthony weeds (1 page)
9 April 2008Registered office changed on 09/04/2008 from quayside house hythe quay colchester CO2 8JB (1 page)
9 April 2008Registered office changed on 09/04/2008 from quayside house hythe quay colchester CO2 8JB (1 page)
14 March 2008Accounts made up to 31 December 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 November 2007Return made up to 08/10/07; full list of members (2 pages)
5 November 2007Return made up to 08/10/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
16 June 2007Accounts made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 November 2006Return made up to 08/10/06; full list of members (3 pages)
22 November 2006Return made up to 08/10/06; full list of members (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts made up to 31 December 2005 (1 page)
26 January 2006Registered office changed on 26/01/06 from: met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
26 January 2006Return made up to 08/10/05; full list of members (3 pages)
26 January 2006Return made up to 08/10/05; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
19 December 2005Registered office changed on 19/12/05 from: aston hall hotel worksop road, aston sheffield S26 2EE (1 page)
19 December 2005Registered office changed on 19/12/05 from: aston hall hotel worksop road, aston sheffield S26 2EE (1 page)
18 July 2005Accounts made up to 31 December 2004 (1 page)
18 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 November 2004Return made up to 08/10/04; full list of members (7 pages)
11 November 2004Return made up to 08/10/04; full list of members (7 pages)
3 November 2004Accounts made up to 31 December 2003 (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 February 2004Return made up to 08/10/03; full list of members (7 pages)
11 February 2004Return made up to 08/10/03; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 November 2003Accounts made up to 31 December 2002 (1 page)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2002Return made up to 08/10/02; full list of members (7 pages)
6 October 2002Return made up to 08/10/02; full list of members (7 pages)
12 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2002Accounts made up to 31 December 2001 (1 page)
2 January 2002Return made up to 08/10/01; full list of members (6 pages)
2 January 2002Return made up to 08/10/01; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: mangham house mangham road barbot hall industrial estate greasbrough rotherham S61 4RG (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (1 page)
13 August 2001Registered office changed on 13/08/01 from: mangham house mangham road barbot hall industrial estate greasbrough rotherham S61 4RG (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (1 page)
31 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2001Accounts made up to 31 December 2000 (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
23 November 2000Return made up to 08/10/00; full list of members (6 pages)
23 November 2000Return made up to 08/10/00; full list of members (6 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 March 2000Accounts made up to 31 December 1999 (1 page)
19 November 1999Return made up to 08/10/99; full list of members (6 pages)
19 November 1999Return made up to 08/10/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1999Accounts made up to 31 December 1998 (1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Accounts made up to 31 December 1997 (1 page)
23 October 1997Return made up to 08/10/97; no change of members (4 pages)
23 October 1997Return made up to 08/10/97; no change of members (4 pages)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Accounts made up to 31 December 1996 (1 page)
11 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 October 1996Return made up to 08/10/96; no change of members (8 pages)
11 October 1996Return made up to 08/10/96; no change of members (8 pages)
10 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Accounts made up to 31 December 1995 (1 page)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1995Return made up to 08/10/95; full list of members (6 pages)
8 November 1995Return made up to 08/10/95; full list of members (6 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1995Accounts made up to 31 December 1994 (2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)