Warrington
WA1 1NN
Director Name | Mr Jason Paul Drummond |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 05 March 2014) |
Role | Is Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Director Name | Mr John Paul Melia |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Secretary Name | Mr Jason Paul Drummond |
---|---|
Status | Closed |
Appointed | 19 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 05 March 2014) |
Role | Company Director |
Correspondence Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Director Name | Mr Ronald Sheffield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hunters Court Helsby Warrington Cheshire WA6 9LR |
Director Name | Mr Christopher Birtles |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 11 Holly Bank Frodsham Cheshire WA6 6QY |
Director Name | Mr Harry Booker |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Martins Close Stratford Upon Avon Warwickshire CV37 9QW |
Director Name | Mr Paul James Marriott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Mr Bryan John McAuley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Laurel Road West Park St Helens WA10 4AZ |
Secretary Name | Mr Ronald Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 5 Hunters Court Helsby Frodsham Cheshire WA6 9LR |
Director Name | Mr Arthur William Johnson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Samuel House Tan House Lane Widnes Cheshire WA8 0RR |
Secretary Name | Aston Dane Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Aston Dane House, Waterloo Road Widnes WA8 0QR |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Aston Dane PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,276 |
Cash | £68,904 |
Current Liabilities | £391,246 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (8 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (8 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 18 March 2013 (8 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Registered office address changed from Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 27 March 2012 (2 pages) |
26 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 March 2012 | Statement of affairs with form 4.19 (6 pages) |
23 March 2012 | Statement of affairs with form 4.19 (6 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 November 2011 | Termination of appointment of Paul Marriott as a director (1 page) |
1 November 2011 | Termination of appointment of Paul James Marriott as a director on 26 August 2011 (1 page) |
1 November 2011 | Termination of appointment of Arthur Johnson as a director (1 page) |
1 November 2011 | Termination of appointment of Arthur William Johnson as a director on 28 October 2011 (1 page) |
23 August 2011 | Termination of appointment of Bryan Mcauley as a director (1 page) |
23 August 2011 | Termination of appointment of Bryan Mcauley as a director (1 page) |
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
18 March 2011 | Termination of appointment of Harry Booker as a director (1 page) |
18 March 2011 | Termination of appointment of Harry Booker as a director (1 page) |
17 December 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Amended accounts for a small company made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Registered office address changed from C/O John Melia Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from C/O Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from C/O John Melia Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from C/O Kbh Accountants 255 Poulton Road Wallasey Merseyside CH44 4BT United Kingdom on 16 September 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr David William Swain on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr David William Swain on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr David William Swain on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages) |
23 February 2010 | Registered office address changed from Samuel House Tanhouse Lane Widnes WA8 0RR on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Mr Jason Paul Drummond as a secretary (1 page) |
23 February 2010 | Appointment of Mr Jason Paul Drummond as a secretary (1 page) |
23 February 2010 | Appointment of Mr Jason Paul Drummond as a director (2 pages) |
23 February 2010 | Termination of appointment of Ronald Sheffield as a secretary (1 page) |
23 February 2010 | Registered office address changed from Samuel House Tanhouse Lane Widnes WA8 0RR on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Mr John Paul Melia as a director (2 pages) |
23 February 2010 | Appointment of Mr Arthur William Johnson as a director (2 pages) |
23 February 2010 | Termination of appointment of Ronald Sheffield as a secretary (1 page) |
23 February 2010 | Appointment of Mr Arthur William Johnson as a director (2 pages) |
23 February 2010 | Appointment of Mr John Paul Melia as a director (2 pages) |
23 February 2010 | Appointment of Mr Jason Paul Drummond as a director (2 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 June 2009 | Appointment Terminated Director christopher birtles (1 page) |
29 June 2009 | Director appointed mr david william swain (2 pages) |
29 June 2009 | Appointment terminated director christopher birtles (1 page) |
29 June 2009 | Director appointed mr david william swain (2 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 December 2008 | Appointment terminated secretary aston dane PLC (1 page) |
1 December 2008 | Secretary appointed mr ronald sheffield (1 page) |
1 December 2008 | Secretary appointed mr ronald sheffield (1 page) |
1 December 2008 | Appointment Terminated Secretary aston dane PLC (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from aston dane house, waterloo road widnes WA8 0QR (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from aston dane house, waterloo road widnes WA8 0QR (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 April 2008 | Director appointed mr bryan mcauley (1 page) |
22 April 2008 | Director appointed mr bryan mcauley (1 page) |
27 February 2008 | Director appointed mr paul marriott (1 page) |
27 February 2008 | Director appointed mr paul marriott (1 page) |
26 February 2008 | Director appointed mr harry booker (1 page) |
26 February 2008 | Director appointed mr christopher birtles (1 page) |
26 February 2008 | Director appointed mr christopher birtles (1 page) |
26 February 2008 | Director appointed mr harry booker (1 page) |
25 February 2008 | Appointment Terminated Director ronald sheffield (1 page) |
25 February 2008 | Appointment terminated director ronald sheffield (1 page) |
11 December 2007 | Incorporation (8 pages) |
11 December 2007 | Incorporation (8 pages) |