Company NameAston Dane Systems Limited
Company StatusDissolved
Company Number06450586
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David William Swain
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMr Jason Paul Drummond
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(2 years, 2 months after company formation)
Appointment Duration4 years (closed 05 March 2014)
RoleIs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMr John Paul Melia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(2 years, 2 months after company formation)
Appointment Duration4 years (closed 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Secretary NameMr Jason Paul Drummond
StatusClosed
Appointed19 February 2010(2 years, 2 months after company formation)
Appointment Duration4 years (closed 05 March 2014)
RoleCompany Director
Correspondence AddressFirst Floor Bank Quay House Sankey Street
Warrington
WA1 1NN
Director NameMr Ronald Sheffield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Court
Helsby
Warrington
Cheshire
WA6 9LR
Director NameMr Christopher Birtles
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address11 Holly Bank
Frodsham
Cheshire
WA6 6QY
Director NameMr Harry Booker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Martins Close
Stratford Upon Avon
Warwickshire
CV37 9QW
Director NameMr Paul James Marriott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameMr Bryan John McAuley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Laurel Road
West Park
St Helens
WA10 4AZ
Secretary NameMr Ronald Sheffield
NationalityBritish
StatusResigned
Appointed13 November 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address5 Hunters Court
Helsby
Frodsham
Cheshire
WA6 9LR
Director NameMr Arthur William Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSamuel House Tan House Lane
Widnes
Cheshire
WA8 0RR
Secretary NameAston Dane Plc (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressAston Dane House, Waterloo Road
Widnes
WA8 0QR

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Aston Dane PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,276
Cash£68,904
Current Liabilities£391,246

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (8 pages)
11 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (8 pages)
11 April 2013Liquidators statement of receipts and payments to 18 March 2013 (8 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
30 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Registered office address changed from Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from Samuel House Tan House Lane Widnes Cheshire WA8 0RR United Kingdom on 27 March 2012 (2 pages)
26 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 March 2012Statement of affairs with form 4.19 (6 pages)
23 March 2012Statement of affairs with form 4.19 (6 pages)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-19
(1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
1 November 2011Termination of appointment of Paul Marriott as a director (1 page)
1 November 2011Termination of appointment of Paul James Marriott as a director on 26 August 2011 (1 page)
1 November 2011Termination of appointment of Arthur Johnson as a director (1 page)
1 November 2011Termination of appointment of Arthur William Johnson as a director on 28 October 2011 (1 page)
23 August 2011Termination of appointment of Bryan Mcauley as a director (1 page)
23 August 2011Termination of appointment of Bryan Mcauley as a director (1 page)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(6 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(6 pages)
18 March 2011Termination of appointment of Harry Booker as a director (1 page)
18 March 2011Termination of appointment of Harry Booker as a director (1 page)
17 December 2010Amended accounts made up to 31 March 2010 (5 pages)
17 December 2010Amended accounts for a small company made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Harry Booker on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr David William Swain on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr David William Swain on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Bryan John Mcauley on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr David William Swain on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Mr Paul Marriott on 1 October 2009 (2 pages)
23 February 2010Registered office address changed from Samuel House Tanhouse Lane Widnes WA8 0RR on 23 February 2010 (1 page)
23 February 2010Appointment of Mr Jason Paul Drummond as a secretary (1 page)
23 February 2010Appointment of Mr Jason Paul Drummond as a secretary (1 page)
23 February 2010Appointment of Mr Jason Paul Drummond as a director (2 pages)
23 February 2010Termination of appointment of Ronald Sheffield as a secretary (1 page)
23 February 2010Registered office address changed from Samuel House Tanhouse Lane Widnes WA8 0RR on 23 February 2010 (1 page)
23 February 2010Appointment of Mr John Paul Melia as a director (2 pages)
23 February 2010Appointment of Mr Arthur William Johnson as a director (2 pages)
23 February 2010Termination of appointment of Ronald Sheffield as a secretary (1 page)
23 February 2010Appointment of Mr Arthur William Johnson as a director (2 pages)
23 February 2010Appointment of Mr John Paul Melia as a director (2 pages)
23 February 2010Appointment of Mr Jason Paul Drummond as a director (2 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2009Full accounts made up to 31 March 2009 (16 pages)
7 September 2009Full accounts made up to 31 March 2009 (16 pages)
29 June 2009Appointment Terminated Director christopher birtles (1 page)
29 June 2009Director appointed mr david william swain (2 pages)
29 June 2009Appointment terminated director christopher birtles (1 page)
29 June 2009Director appointed mr david william swain (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
1 December 2008Appointment terminated secretary aston dane PLC (1 page)
1 December 2008Secretary appointed mr ronald sheffield (1 page)
1 December 2008Secretary appointed mr ronald sheffield (1 page)
1 December 2008Appointment Terminated Secretary aston dane PLC (1 page)
30 October 2008Registered office changed on 30/10/2008 from aston dane house, waterloo road widnes WA8 0QR (1 page)
30 October 2008Registered office changed on 30/10/2008 from aston dane house, waterloo road widnes WA8 0QR (1 page)
2 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 April 2008Director appointed mr bryan mcauley (1 page)
22 April 2008Director appointed mr bryan mcauley (1 page)
27 February 2008Director appointed mr paul marriott (1 page)
27 February 2008Director appointed mr paul marriott (1 page)
26 February 2008Director appointed mr harry booker (1 page)
26 February 2008Director appointed mr christopher birtles (1 page)
26 February 2008Director appointed mr christopher birtles (1 page)
26 February 2008Director appointed mr harry booker (1 page)
25 February 2008Appointment Terminated Director ronald sheffield (1 page)
25 February 2008Appointment terminated director ronald sheffield (1 page)
11 December 2007Incorporation (8 pages)
11 December 2007Incorporation (8 pages)