Company NameAston's Leisure Limited
Company StatusDissolved
Company Number03603070
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jonathon Damien O`Grady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Thingwall Road East
Thingwall
Wirral
Merseyside
CH61 3UZ
Wales
Director NameMr Graeme Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dale View Close
Pensby
Wirral
Merseyside
CH61 1DU
Wales
Secretary NameMr Jonathon Damien O`Grady
NationalityBritish
StatusClosed
Appointed17 August 1998(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Thingwall Road East
Thingwall
Wirral
Merseyside
CH61 3UZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£38,737
Cash£12,119
Current Liabilities£148,429

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
1 October 2002Return made up to 23/07/02; full list of members (7 pages)
24 October 2001Return made up to 23/07/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 23/07/99; full list of members (6 pages)
1 June 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 9 abbey square chester chesire CH1 2HU (1 page)
26 August 1998New director appointed (2 pages)
23 July 1998Incorporation (13 pages)