Company NameAfton Properties Limited
Company StatusDissolved
Company Number03708897
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Hodson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 06 September 2006)
RoleComputer Consultant
Correspondence Address20 Brynhyfryd
Tylorstown
Ferndale
Mid Glamorgan
CF43 3AR
Wales
Secretary NameLyn Hodson
NationalityBritish
StatusResigned
Appointed25 February 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 27 February 2004)
RoleCompany Director
Correspondence Address20 Brynhyfryd
Tylorstown
Ferndale
Mid Glamorgan
CF43 3AR
Wales
Secretary NameJonathan Christopher Lee Hodson
NationalityBritish
StatusResigned
Appointed27 February 2004(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address6 Heol Pentwyn Tyn Y Bryn
Tonyrefail
CF39 8DF
Wales
Director NameValerie Townley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(6 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 September 2006)
RoleCompany Director
Correspondence Address4 Wensleydale Avenue
Buglawton
Congleton
Cheshire
CW12 2DE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 10 Dane Valley Mill
Havannah Street
Congleton
Cheshire
CW12 2AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006Voluntary strike-off action has been suspended (1 page)
14 February 2006Application for striking-off (1 page)
9 December 2005New director appointed (2 pages)
15 September 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 35 ballards lane london N3 1XW (1 page)
4 July 2005Return made up to 05/02/05; full list of members (6 pages)
19 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
3 March 2004Return made up to 05/02/04; full list of members (5 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
9 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
9 May 2002Return made up to 05/02/02; full list of members (5 pages)
19 September 2001Accounts for a dormant company made up to 28 February 2000 (5 pages)
19 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
4 April 2001Return made up to 05/02/01; full list of members (5 pages)
16 March 2000Return made up to 05/02/00; full list of members (6 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (3 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)