ASTON HALL ESTATES LIMITED

122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex, England
StatusDISSOLVED
Company No.02144652
CategoryPrivate Limited Company
Incorporated03 Jul 1987
Age37 years, 4 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 5 months, 30 days

SUMMARY

ASTON HALL ESTATES LIMITED is an dissolved private limited company with number 02144652. It was incorporated 37 years, 4 days ago, on 03 July 1987 and it was dissolved 11 years, 5 months, 30 days ago, on 08 January 2013. The company address is 122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-07

Officer name: Leslie Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Leslie Wilson

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary anthony weeds

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from quayside house hythe quay colchester CO2 8JB

Documents

View document PDF

Accounts with made up date

Date: 14 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: aston hall hotel worksop road, aston sheffield S26 2EE

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 12 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: mangham house mangham road barbot hall industrial estate greasbrough rotherham S61 4RG

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 29 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 07 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Resolution

Date: 23 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 11 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 10 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 26 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 18/04/94 from: crown house high road loughton essex IG1 04L

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/93; no change of members

Documents

View document PDF

Auditors resignation company

Date: 30 Mar 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charlie wade's of chicago limite d\certificate issued on 12/08/93

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 08/10/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/01/89; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Resolution

Date: 15 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 1988

Category: Capital

Type: 123

Description: £ nc 100/1000

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tideriver LIMITED\certificate issued on 15/03/88

Documents

View document PDF

Legacy

Date: 28 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 28/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 28 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Jul 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONVEY FUTURE LTD

65 COOMBE LANE,LONDON,SW20 0BD

Number:10928800
Status:ACTIVE
Category:Private Limited Company

ECLIPSE BOOKMAKERS LIMITED

1 BEDFORD AVENUE,LONDON,WC1B 3AU

Number:02755516
Status:ACTIVE
Category:Private Limited Company
Number:07297986
Status:ACTIVE
Category:Private Limited Company

L D B PLUMBING & HEATING ENGINEERS LIMITED

PARKHILL COURT,WINTERTON,DN15 9UE

Number:07885676
Status:ACTIVE
Category:Private Limited Company

MASON MEDIA LTD

13 THE CROSS,NESTON,CH64 9UB

Number:04986117
Status:ACTIVE
Category:Private Limited Company

MORETON CAPITAL ASSETS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10008908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source