ASTON DANE PLC

Register to unlock more data on OkredoRegister

ASTON DANE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02095658

Incorporation date

01/02/1987

Size

Full

Contacts

Registered address

Registered address

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Riverpark Business Centre, Riverpark Road, Manchester M40 2XPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1987)
dot icon14/10/2015
Final Gazette dissolved following liquidation
dot icon14/07/2015
Notice of final account prior to dissolution
dot icon26/03/2014
Insolvency filing
dot icon12/03/2013
Registered office address changed from 255 Poulton Road Wallasey Wirral Merseyside CH44 4BT England on 2013-03-13
dot icon12/02/2013
Appointment of a liquidator
dot icon12/02/2013
Order of court to wind up
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Registered office address changed from 18 Bradburns Lane Hartford Northwich Cheshire CW8 1LT England on 2012-09-19
dot icon05/08/2012
Registered office address changed from 340 Deansgate Manchester M3 4LY United Kingdom on 2012-08-06
dot icon11/01/2012
Notice of completion of voluntary arrangement
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon17/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-06
dot icon15/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-06
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-06
dot icon17/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-03-06
dot icon17/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-06
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon28/06/2009
Director appointed mr david william swain
dot icon28/06/2009
Secretary appointed mr david william swain
dot icon08/06/2009
Appointment terminated director ronald sheffield
dot icon08/06/2009
Appointment terminated director harry booker
dot icon08/06/2009
Appointment terminated secretary ronald sheffield
dot icon08/06/2009
Appointment terminated director christopher birtles
dot icon08/06/2009
Appointment terminated director paul marriott
dot icon08/06/2009
Appointment terminated director bryan mcauley
dot icon13/03/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-06
dot icon04/12/2008
Registered office changed on 05/12/2008 from samuel house tanhouse lane widnes WA8 0RR
dot icon23/11/2008
Secretary appointed mr ronald sheffield
dot icon23/11/2008
Appointment terminated secretary christopher birtles
dot icon29/10/2008
Return made up to 30/10/08; full list of members
dot icon29/10/2008
Registered office changed on 30/10/2008 from aston dane house waterloo rd widnes cheshire, WA8 0QR
dot icon29/10/2008
Return made up to 12/11/07; full list of members
dot icon14/09/2008
Appointment terminated director david swain
dot icon14/09/2008
Appointment terminated director shane carter
dot icon01/09/2008
Group of companies' accounts made up to 2007-03-31
dot icon20/03/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon07/03/2007
New director appointed
dot icon09/02/2007
Return made up to 12/11/06; full list of members
dot icon30/03/2006
Group of companies' accounts made up to 2005-03-31
dot icon30/03/2006
Amended group of companies' accounts made up to 2004-03-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon04/05/2005
Return made up to 12/11/04; full list of members
dot icon06/03/2005
Director resigned
dot icon03/03/2005
Director resigned
dot icon01/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/12/2003
Return made up to 12/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon11/06/2003
Auditor's resignation
dot icon07/03/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon04/12/2002
Return made up to 12/11/02; full list of members
dot icon03/11/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
Return made up to 12/11/01; full list of members
dot icon15/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon15/10/2001
Director's particulars changed
dot icon02/05/2001
Full accounts made up to 2000-09-30
dot icon01/01/2001
Return made up to 12/11/00; full list of members
dot icon01/01/2001
Director's particulars changed
dot icon11/12/2000
Full accounts made up to 1999-09-30
dot icon03/01/2000
Return made up to 12/11/99; full list of members
dot icon20/12/1999
Particulars of mortgage/charge
dot icon20/12/1999
Particulars of mortgage/charge
dot icon12/10/1999
New director appointed
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon05/05/1999
Return made up to 12/11/98; no change of members
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon08/03/1999
Particulars of mortgage/charge
dot icon09/02/1999
Particulars of mortgage/charge
dot icon03/12/1997
Full accounts made up to 1997-09-30
dot icon27/11/1997
Return made up to 12/11/97; no change of members
dot icon26/12/1996
Return made up to 12/11/96; full list of members
dot icon07/11/1996
Full accounts made up to 1996-09-30
dot icon08/09/1996
Return made up to 12/11/95; no change of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon27/07/1996
Accounts for a small company made up to 1995-09-30
dot icon25/07/1996
Particulars of mortgage/charge
dot icon01/07/1996
Particulars of mortgage/charge
dot icon29/04/1996
Certificate of re-registration from Private to Public Limited Company
dot icon29/04/1996
Auditor's statement
dot icon29/04/1996
Auditor's report
dot icon29/04/1996
Balance Sheet
dot icon29/04/1996
Re-registration of Memorandum and Articles
dot icon29/04/1996
Declaration on reregistration from private to PLC
dot icon29/04/1996
Application for reregistration from private to PLC
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Particulars of contract relating to shares
dot icon29/04/1996
Ad 22/04/96--------- £ si 99900@1=99900 £ ic 100/100000
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
Resolutions
dot icon29/04/1996
£ nc 100/100000 22/04/96
dot icon06/06/1995
Accounting reference date extended from 31/05 to 30/09
dot icon22/05/1995
Director resigned
dot icon26/04/1995
Particulars of mortgage/charge
dot icon19/02/1995
Accounts for a small company made up to 1994-05-31
dot icon21/01/1995
Return made up to 12/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts for a small company made up to 1993-05-31
dot icon17/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Particulars of mortgage/charge
dot icon06/12/1993
Return made up to 12/11/93; no change of members
dot icon17/11/1993
Director's particulars changed
dot icon31/03/1993
Accounts for a small company made up to 1992-05-31
dot icon03/12/1992
Return made up to 25/11/92; no change of members
dot icon26/11/1992
New director appointed
dot icon01/03/1992
Accounts for a small company made up to 1991-05-31
dot icon12/12/1991
Return made up to 11/12/90; full list of members
dot icon12/12/1991
Return made up to 05/12/91; full list of members
dot icon06/03/1991
Accounts for a small company made up to 1990-05-31
dot icon08/11/1990
Registered office changed on 09/11/90 from: 11 holly bank church street frodsham cheshire WA6 6QY
dot icon21/03/1990
Accounts for a small company made up to 1989-05-31
dot icon21/03/1990
Return made up to 11/12/89; no change of members
dot icon31/01/1990
Particulars of mortgage/charge
dot icon11/05/1989
Director's particulars changed
dot icon24/01/1989
Return made up to 02/09/88; full list of members
dot icon12/09/1988
Accounts for a small company made up to 1988-05-31
dot icon21/04/1988
Accounting reference date extended from 30/04 to 31/05
dot icon22/01/1988
Wd 16/12/87 ad 02/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1988
New director appointed
dot icon02/09/1987
Particulars of mortgage/charge
dot icon13/08/1987
Memorandum and Articles of Association
dot icon28/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1987
Certificate of change of name
dot icon31/05/1987
Registered office changed on 01/06/87 from: north west registration services 140 the albany old hall street liverpool L3 9EY
dot icon31/05/1987
Resolutions
dot icon31/05/1987
Accounting reference date notified as 30/04
dot icon01/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, David William
Director
03/12/1987 - 18/05/2008
17
Swain, David William
Director
08/12/2008 - Present
17
Hall, Nigel Anthony
Director
01/10/1999 - 26/02/2004
3
Sheffield, Ronald
Director
29/04/1987 - 08/12/2008
3
Booker, Harry
Director
01/01/1993 - 08/12/2008
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 ASTON DANE PLC

ASTON DANE PLC is an(a) Dissolved company incorporated on 01/02/1987 with the registered office located at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Riverpark Business Centre, Riverpark Road, Manchester M40 2XP. There are currently 2 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 ASTON DANE PLC?

toggle

ASTON DANE PLC is currently Dissolved. It was registered on 01/02/1987 and dissolved on 14/10/2015.

Where is ASTON DANE PLC located?

toggle

ASTON DANE PLC is registered at C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY, Riverpark Business Centre, Riverpark Road, Manchester M40 2XP.

What does ASTON DANE PLC do?

toggle

ASTON DANE PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASTON DANE PLC?

toggle

The latest filing was on 14/10/2015: Final Gazette dissolved following liquidation.