ASTEN HOMES LIMITED

Register to unlock more data on OkredoRegister

ASTEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02312654

Incorporation date

02/11/1988

Size

Dormant

Contacts

Registered address

Registered address

2 Oriel Court, Ashfield Road, Sale, Cheshire M33 7DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1988)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon17/07/2011
Statement of capital on 2011-07-18
dot icon17/07/2011
Statement by Directors
dot icon17/07/2011
Solvency Statement dated 29/06/11
dot icon17/07/2011
Resolutions
dot icon17/07/2011
Resolutions
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon02/04/2009
Appointment Terminated Director susan rushton
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon20/07/2005
Declaration of mortgage charge released/ceased
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 31/03/03; full list of members
dot icon17/07/2002
Declaration of mortgage charge released/ceased
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Particulars of mortgage/charge
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon17/12/2001
£ ic 402700/303500 05/12/01 £ sr [email protected]=99200
dot icon26/09/2001
Declaration of mortgage charge released/ceased
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon29/04/2001
Return made up to 31/03/01; full list of members
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Declaration of mortgage charge released/ceased
dot icon20/12/2000
Declaration of mortgage charge released/ceased
dot icon12/10/2000
Declaration of mortgage charge released/ceased
dot icon20/07/2000
Declaration of mortgage charge released/ceased
dot icon20/07/2000
Declaration of mortgage charge released/ceased
dot icon20/07/2000
Declaration of mortgage charge released/ceased
dot icon19/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon11/04/2000
Secretary's particulars changed;director's particulars changed
dot icon26/05/1999
Declaration of satisfaction of mortgage/charge
dot icon06/05/1999
Full accounts made up to 1998-12-31
dot icon18/04/1999
Return made up to 31/03/99; full list of members
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/07/1998
Declaration of mortgage charge released/ceased
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon20/04/1998
Return made up to 31/03/98; full list of members
dot icon09/03/1998
Particulars of mortgage/charge
dot icon05/02/1998
Declaration of mortgage charge released/ceased
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Particulars of mortgage/charge
dot icon29/08/1997
Particulars of mortgage/charge
dot icon29/08/1997
Particulars of mortgage/charge
dot icon24/07/1997
Statement of affairs
dot icon24/07/1997
Ad 01/07/97--------- £ si [email protected]=22200 £ ic 380500/402700
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 31/03/96; full list of members
dot icon10/08/1995
Certificate of re-registration from Public Limited Company to Private
dot icon10/08/1995
Re-registration of Memorandum and Articles
dot icon10/08/1995
Application for reregistration from PLC to private
dot icon10/08/1995
Resolutions
dot icon17/05/1995
Memorandum and Articles of Association
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Resolutions
dot icon17/05/1995
Ad 26/04/95--------- £ si [email protected]=150500 £ ic 230000/380500
dot icon17/05/1995
£ nc 6000000/7000000 26/04/95
dot icon17/05/1995
£ ic 337500/230000 26/04/95 £ sr [email protected]=107500
dot icon02/05/1995
Director resigned;new director appointed
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon24/04/1995
Return made up to 31/03/95; full list of members
dot icon24/04/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Registered office changed on 05/12/94 from: halliwell landau st james court 30 brown street manchester M2 2JF
dot icon17/11/1994
Director resigned
dot icon10/07/1994
Declaration of satisfaction of mortgage/charge
dot icon10/07/1994
Declaration of satisfaction of mortgage/charge
dot icon19/06/1994
Full accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 31/03/94; full list of members
dot icon20/09/1993
Particulars of mortgage/charge
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
Return made up to 31/03/93; full list of members
dot icon31/05/1992
Particulars of mortgage/charge
dot icon31/05/1992
Particulars of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon13/04/1992
Return made up to 31/03/92; full list of members
dot icon13/04/1992
Secretary's particulars changed;director's particulars changed
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 31/03/91; full list of members
dot icon15/05/1990
Full accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 04/05/90; full list of members
dot icon05/06/1989
Wd 24/05/89 ad 16/05/89--------- premium £ si [email protected]=2500 £ ic 335000/337500
dot icon23/05/1989
Wd 12/05/89 ad 15/05/89--------- premium £ si [email protected]=137498 £ ic 197502/335000
dot icon20/04/1989
Application to commence business
dot icon19/04/1989
Certificate of authorisation to commence business and borrow
dot icon19/04/1989
Wd 07/04/89 ad 05/04/89--------- £ si [email protected]=197500 £ ic 2/197502
dot icon06/04/1989
Location of register of members
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Resolutions
dot icon04/04/1989
£ nc 100000/6000000
dot icon04/04/1989
Div
dot icon16/03/1989
Prospectus
dot icon20/02/1989
Registered office changed on 21/02/89 from: 79 mosley street manchester M2 3LP
dot icon20/02/1989
New director appointed
dot icon08/02/1989
Memorandum and Articles of Association
dot icon23/01/1989
Certificate of change of name
dot icon23/01/1989
Accounting reference date notified as 31/12
dot icon22/01/1989
Director resigned;new director appointed
dot icon22/01/1989
Registered office changed on 23/01/89 from: 2 baches street london N1 6UB
dot icon22/01/1989
Secretary resigned;new secretary appointed
dot icon02/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Susan Jane
Director
26/04/1995 - 09/12/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEN HOMES LIMITED

ASTEN HOMES LIMITED is an(a) Dissolved company incorporated on 02/11/1988 with the registered office located at 2 Oriel Court, Ashfield Road, Sale, Cheshire M33 7DF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEN HOMES LIMITED?

toggle

ASTEN HOMES LIMITED is currently Dissolved. It was registered on 02/11/1988 and dissolved on 07/11/2011.

Where is ASTEN HOMES LIMITED located?

toggle

ASTEN HOMES LIMITED is registered at 2 Oriel Court, Ashfield Road, Sale, Cheshire M33 7DF.

What does ASTEN HOMES LIMITED do?

toggle

ASTEN HOMES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ASTEN HOMES LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.