ATHELSTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameATHELSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03540051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATHELSTON LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ATHELSTON LIMITED located?

    Registered Office Address
    1 Top Farm Court, Top Street
    Bawtry
    DN10 6TF Doncaster
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATHELSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    S & L PROPERTIES LIMITEDApr 03, 1998Apr 03, 1998

    What are the latest accounts for ATHELSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for ATHELSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Colin Anthony Salt as a director on Dec 15, 2016

    1 pagesTM01
    X5XD37C2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on May 08, 2015

    1 pagesAD01
    X46Z97A1

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA
    X46EHW41

    Annual return made up to Mar 19, 2015 with full list of shareholders

    3 pagesAR01
    X442XSXN

    Annual return made up to Mar 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 10
    SH01
    X43KMN0J

    Appointment of Mr Colin Salt as a director on Mar 19, 2015

    2 pagesAP01
    X43HYGKG

    Termination of appointment of Thomas James Agombar as a director on Mar 19, 2015

    1 pagesTM01
    X43HY9K0

    Termination of appointment of Andrew Philip Green as a director on Jul 15, 2014

    1 pagesTM01
    X3C6FCA8

    Annual return made up to Apr 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 10
    SH01
    X36C1PMB

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA
    X31PTK63

    Appointment of Mr Andrew Philip Green as a director

    2 pagesAP01
    X2J3I0IP

    Termination of appointment of Christopher Lawton as a director

    1 pagesTM01
    X2J3HXMR

    Appointment of Mr Christopher Lawton as a director

    2 pagesAP01
    X2IQKKBL

    Termination of appointment of Andrew Green as a director

    1 pagesTM01
    X2FPMZ9M

    Appointment of Mr Thomas James Agombar as a director

    2 pagesAP01
    X2FPMZ8B

    Annual return made up to Apr 03, 2013 with full list of shareholders

    4 pagesAR01
    X2AR9KGI

    Appointment of Mr Andrew Philip Green as a director

    2 pagesAP01
    X2AR9KGA

    Termination of appointment of Alan Sutton as a secretary

    1 pagesTM02
    X2AR9KFU

    Termination of appointment of David Liggins as a director

    1 pagesTM01
    X2AR9KG2

    Termination of appointment of David Liggins as a director

    1 pagesTM01
    X26IM0IB

    Termination of appointment of Alan Sutton as a secretary

    1 pagesTM02
    X26IM0HV

    Registered office address changed from * the Old Abbey School Priorswell Road Worksop Nottinghamshire S80 2BU United Kingdom* on Apr 17, 2013

    1 pagesAD01
    X26IM095

    Who are the officers of ATHELSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Alan Charles
    Richmond House
    Sandy Lane Gamston
    DN22 0QA Retford
    Nottinghamshire
    Secretary
    Richmond House
    Sandy Lane Gamston
    DN22 0QA Retford
    Nottinghamshire
    British33199640001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    AGOMBAR, Thomas James
    Fairmeads
    Pyrles Lane
    IG10 2NE Loughton
    10
    Essex
    England
    Director
    Fairmeads
    Pyrles Lane
    IG10 2NE Loughton
    10
    Essex
    England
    EnglandBritishGeneral Manager179376300001
    GREEN, Andrew Philip
    Rectory Lane
    Gamston
    DN22 0QD Retford
    26
    Nottinghamshire
    England
    Director
    Rectory Lane
    Gamston
    DN22 0QD Retford
    26
    Nottinghamshire
    England
    EnglandBritishAccountant150181400001
    GREEN, Andrew Philip
    Rectory Lane
    Gamston
    DN22 0QD Retford
    26
    Nottinghamshire
    England
    Director
    Rectory Lane
    Gamston
    DN22 0QD Retford
    26
    Nottinghamshire
    England
    EnglandBritishAccountant150181400001
    LAWTON, Christopher
    Market Place
    Bawtry
    DN10 6JL Doncaster
    43a
    South Yorkshire
    England
    Director
    Market Place
    Bawtry
    DN10 6JL Doncaster
    43a
    South Yorkshire
    England
    EnglandBritishPayroll Clerk158541460001
    LIGGINS, David
    The Little Manor
    Gamston
    DN22 0PY Retford
    Nottinghamshire
    Director
    The Little Manor
    Gamston
    DN22 0PY Retford
    Nottinghamshire
    United KingdomBritishDirector33397270001
    SALT, Colin Anthony
    Shelley Drive
    Dinnington
    S25 2SR Sheffield
    5
    England
    Director
    Shelley Drive
    Dinnington
    S25 2SR Sheffield
    5
    England
    United KingdomEnglishManager175290090001
    ARGUS NOMINEE DIRECTORS LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Director
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010820001

    Does ATHELSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 30 & 34 watson road worksop nottinghamshire t/no NT242129.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0