ASTONLEE LIMITED

Register to unlock more data on OkredoRegister

ASTONLEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04219401

Incorporation date

18/05/2001

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-05-15
dot icon14/05/2024
Declaration of solvency
dot icon06/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon30/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon26/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Previous accounting period shortened from 2021-11-16 to 2021-06-30
dot icon18/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon18/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-16
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon21/04/2021
Termination of appointment of Juliet Dearlove as a secretary on 2021-04-19
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon23/11/2020
Previous accounting period extended from 2020-07-31 to 2020-11-16
dot icon19/11/2020
Appointment of Juliet Dearlove as a secretary on 2020-11-17
dot icon19/11/2020
Notification of Cvs (Uk) Limited as a person with significant control on 2020-11-17
dot icon19/11/2020
Termination of appointment of Paul Richard Manning as a director on 2020-11-17
dot icon19/11/2020
Cessation of Paul Richard Manning as a person with significant control on 2020-11-17
dot icon19/11/2020
Appointment of Mr Benjamin David Jacklin as a director on 2020-11-17
dot icon19/11/2020
Appointment of Mr Robin Jay Alfonso as a director on 2020-11-17
dot icon19/11/2020
Appointment of Mr Richard William Mark Fairman as a director on 2020-11-17
dot icon19/11/2020
Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to Cvs House Owen Road Diss Norfolk IP22 4ER on 2020-11-19
dot icon22/09/2020
Satisfaction of charge 1 in full
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-05-18 with updates
dot icon08/06/2018
Director's details changed for Mr Paul Richard Manning on 2018-06-08
dot icon08/06/2018
Change of details for Mr Paul Richard Manning as a person with significant control on 2018-06-08
dot icon13/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2017
Director's details changed for Mr Paul Richard Manning on 2017-05-01
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/09/2015
Termination of appointment of Hilary Ruth Manning as a secretary on 2015-09-03
dot icon21/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon23/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Return made up to 18/05/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon18/09/2006
Return made up to 18/05/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/05/2005
Return made up to 18/05/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 18/05/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon27/05/2003
Return made up to 18/05/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon18/08/2002
Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon18/08/2002
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon06/06/2002
Return made up to 18/05/02; full list of members
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon07/02/2002
Registered office changed on 07/02/02 from: 82 st john street london EC1M 4JN
dot icon18/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORBES NOMINEES LIMITED
Corporate Director
18/05/2001 - 18/05/2001
262
Barker, Michelle
Secretary
19/04/2021 - 16/08/2021
-
Dearlove, Juliet
Secretary
17/11/2020 - 19/04/2021
-
Farrer, Jenny
Secretary
16/08/2021 - 08/06/2023
-
FORBES SECRETARIES LIMITED
Corporate Secretary
18/05/2001 - 18/05/2001
272

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ASTONLEE LIMITED

ASTONLEE LIMITED is an(a) Dissolved company incorporated on 18/05/2001 with the registered office located at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE. 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 ASTONLEE LIMITED?

toggle

ASTONLEE LIMITED is currently Dissolved. It was registered on 18/05/2001 and dissolved on 26/07/2025.

Where is ASTONLEE LIMITED located?

toggle

ASTONLEE LIMITED is registered at 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk NR1 1RE.

What does ASTONLEE LIMITED do?

toggle

ASTONLEE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ASTONLEE LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.