Company NameAston Holdings Limited
Company StatusDissolved
Company Number02789586
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameIMCO (0393) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Leslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1993(2 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandhills Long Line Dore
Sheffield
South Yorkshire
S11 7TX
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameDavid Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address21 Petworth Drive
Whirlow Glade
Sheffield
S11 9QU
Director NameGail Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 months, 2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOakbrook House 5 Riverdale Drive
Sheffield
S10 3FY
Secretary NameDavid Wright
NationalityBritish
StatusResigned
Appointed29 April 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 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(7 years, 11 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(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 February 2009)
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

14k at £1Mr Leslie Wilson
82.35%
Ordinary
3k at £1Trionic LTD
17.65%
Ordinary A

Financials

Year2014
Net Worth£29,212
Current Liabilities£171,198

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 17,000
(4 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 17,000
(4 pages)
15 February 2013Director's details changed for Leslie Wilson on 11 February 2013 (2 pages)
15 February 2013Director's details changed for Leslie Wilson on 11 February 2013 (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Registered 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 2009Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page)
27 February 2009Appointment terminated secretary anthony weeds (1 page)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
27 February 2009Appointment Terminated Secretary anthony weeds (1 page)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Gbp ic 162000/17000\07/03/08\gbp sr 145000@1=145000\ (2 pages)
11 April 2008Gbp ic 162000/17000 07/03/08 gbp sr 145000@1=145000 (2 pages)
13 March 2008Return made up to 12/02/08; full list of members (4 pages)
13 March 2008Return made up to 12/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 March 2007Return made up to 12/02/07; full list of members (4 pages)
19 March 2007Return made up to 12/02/07; full list of members (4 pages)
29 June 2006Return made up to 12/02/06; full list of members (3 pages)
29 June 2006Return made up to 12/02/06; full list of members (3 pages)
17 March 2006Return made up to 12/02/05; full list of members (3 pages)
17 March 2006Return made up to 12/02/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Registered office changed on 18/05/05 from: aston hall hotel worksop road sheffield S26 2EE (1 page)
18 May 2005Registered office changed on 18/05/05 from: aston hall hotel worksop road sheffield S26 2EE (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 April 2004Return made up to 12/02/04; full list of members (8 pages)
26 April 2004Return made up to 12/02/04; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 October 2003Return made up to 12/02/03; full list of members (7 pages)
18 October 2003Return made up to 12/02/03; full list of members (7 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)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 12/02/02; full list of members (8 pages)
24 June 2002Return made up to 12/02/02; full list of members (8 pages)
9 October 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(9 pages)
9 October 2001Return made up to 12/02/01; full list of members (9 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: mangham house,mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page)
13 August 2001Registered office changed on 13/08/01 from: mangham house,mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page)
13 August 2001New secretary appointed (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed (1 page)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (9 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (9 pages)
15 March 2000Return made up to 12/02/00; full list of members (8 pages)
15 March 2000Return made up to 12/02/00; full list of members (8 pages)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
18 March 1999Return made up to 12/02/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 June 1998£ sr 5000@1 31/12/97 (1 page)
30 June 1998£ sr 5000@1 31/12/97 (1 page)
29 June 1998Return made up to 12/02/98; full list of members; amend (10 pages)
29 June 1998Return made up to 12/02/98; full list of members; amend (10 pages)
17 March 1998Return made up to 12/02/98; no change of members (4 pages)
17 March 1998Return made up to 12/02/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 May 1997Return made up to 12/02/97; full list of members (6 pages)
2 May 1997Return made up to 12/02/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 February 1996Return made up to 12/02/96; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 March 1995Return made up to 12/02/95; no change of members (6 pages)
7 March 1995Return made up to 12/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)