ASTON MATERIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTON MATERIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02174989

Incorporation date

06/10/1987

Size

Full

Contacts

Registered address

Registered address

4th Floor 40a Dover Street, London W1S 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon05/01/2011
Registered office address changed from Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3TL on 2011-01-06
dot icon29/12/2010
Application to strike the company off the register
dot icon01/09/2010
Registered office address changed from 9-10 Savile Row London W1S 3PE on 2010-09-02
dot icon15/07/2010
Registered office address changed from 11 Grosvenor Crescent Belgravia London SW1X 7EE on 2010-07-16
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Appointment of Wayne Richard Adrian Zakers as a director
dot icon05/07/2010
Termination of appointment of Peter Emerson as a director
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon07/02/2010
Termination of appointment of Philippe Rose as a director
dot icon10/08/2009
Director appointed wayne lawrence towell
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 14/02/09; full list of members
dot icon05/02/2009
Registered office changed on 06/02/2009 from 11 grosvenor crescent london SW1X 7EE
dot icon15/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Return made up to 14/02/08; full list of members
dot icon20/10/2008
Appointment Terminated Director and Secretary roger barlow
dot icon20/10/2008
Director appointed philippe rose
dot icon06/10/2008
Director's Change of Particulars / peter emerson / 30/07/2007 / HouseName/Number was: , now: vanburgh house; Street was: 15B hawthorn road, now: bridle path; Area was: gosforth, now: ; Post Town was: newcastle upon tyne, now: east boldon; Region was: tyne & wear, now: tyne and wear; Post Code was: NE3 4DE, now: NE36 0PA
dot icon05/10/2008
Secretary appointed cr secretaries LIMITED
dot icon08/09/2008
Director appointed tony garner
dot icon06/03/2008
Miscellaneous
dot icon06/03/2008
Court order
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon20/09/2007
Secretary resigned;director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Registered office changed on 21/09/07 from: 3 bodmin close walsall west midlands WS5 3HZ
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/05/2007
Return made up to 14/02/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/02/2006
Return made up to 14/02/06; full list of members
dot icon22/08/2005
Registered office changed on 23/08/05 from: dalegarth 28 alexandra drive yoxall burton upon trent staffordshire DE13 8PL
dot icon07/04/2005
Return made up to 14/02/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/03/2004
Return made up to 14/02/04; full list of members
dot icon07/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/01/2004
Registered office changed on 14/01/04 from: merryfield 21 park road walsall west midlands WS5 3JU
dot icon24/03/2003
Return made up to 14/02/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/04/2002
Return made up to 14/02/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon09/04/2001
Return made up to 14/02/01; full list of members
dot icon03/09/2000
Accounts for a small company made up to 1999-10-31
dot icon17/05/2000
Registered office changed on 18/05/00 from: aston science park love lane aston triangle birmingham B7 4BJ
dot icon09/05/2000
Return made up to 14/02/00; full list of members
dot icon30/04/1999
Accounts for a small company made up to 1998-10-31
dot icon07/03/1999
Return made up to 14/02/99; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1998
Return made up to 14/02/98; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-10-31
dot icon04/03/1997
Return made up to 14/02/97; no change of members
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon29/05/1996
Return made up to 14/02/96; full list of members
dot icon10/08/1995
Accounts for a small company made up to 1994-10-31
dot icon03/04/1995
Return made up to 14/02/95; no change of members
dot icon03/04/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Accounts for a small company made up to 1993-10-31
dot icon17/03/1994
Return made up to 14/02/94; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1992-10-31
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon08/03/1992
Accounts for a small company made up to 1991-10-31
dot icon18/02/1992
Return made up to 14/02/92; full list of members
dot icon27/03/1991
Full accounts made up to 1990-10-31
dot icon27/03/1991
Return made up to 14/01/91; no change of members
dot icon21/03/1990
Full accounts made up to 1989-10-31
dot icon12/03/1990
Return made up to 14/02/90; full list of members
dot icon12/03/1990
Return made up to 14/01/89; full list of members
dot icon15/06/1989
Full accounts made up to 1988-10-31
dot icon16/04/1989
Return made up to 14/01/88; full list of members
dot icon06/12/1987
Wd 12/11/87 ad 27/10/87--------- £ si 1@1=1 £ ic 2/3
dot icon16/11/1987
New director appointed
dot icon05/11/1987
Accounting reference date notified as 31/10
dot icon30/10/1987
New director appointed
dot icon30/10/1987
Director resigned;new director appointed
dot icon30/10/1987
Secretary resigned;new secretary appointed
dot icon30/10/1987
Registered office changed on 31/10/87 from: 2ND floor 223 regent street london W1R 7DB
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Peter, Dr
Director
29/07/2007 - 31/05/2010
17
Garner, Tony Mitchell
Director
26/08/2008 - Present
19
Barlow, Roger
Director
29/07/2007 - 07/07/2008
15
Zakers, Wayne Richard Adrian
Director
01/06/2010 - Present
17
Rose, Philippe
Director
06/07/2008 - 30/08/2009
14

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 MATERIAL SERVICES LIMITED

ASTON MATERIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 06/10/1987 with the registered office located at 4th Floor 40a Dover Street, London W1S 4NW. There are currently 4 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 MATERIAL SERVICES LIMITED?

toggle

ASTON MATERIAL SERVICES LIMITED is currently Dissolved. It was registered on 06/10/1987 and dissolved on 25/04/2011.

Where is ASTON MATERIAL SERVICES LIMITED located?

toggle

ASTON MATERIAL SERVICES LIMITED is registered at 4th Floor 40a Dover Street, London W1S 4NW.

What does ASTON MATERIAL SERVICES LIMITED do?

toggle

ASTON MATERIAL SERVICES LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for ASTON MATERIAL SERVICES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.