ATHELSTON LIMITED
Overview
Company Name | ATHELSTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03540051 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATHELSTON LIMITED?
Company Name | From | Until |
---|---|---|
S & L PROPERTIES LIMITED | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for ATHELSTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2014 |
What are the latest filings for ATHELSTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Colin Anthony Salt as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Colin Salt as a director on Mar 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas James Agombar as a director on Mar 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Green as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Philip Green as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Lawton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Lawton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Green as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas James Agombar as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Andrew Philip Green as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Sutton as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Liggins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Liggins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Sutton as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * the Old Abbey School Priorswell Road Worksop Nottinghamshire S80 2BU United Kingdom* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of ATHELSTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUTTON, Alan Charles | Secretary | Richmond House Sandy Lane Gamston DN22 0QA Retford Nottinghamshire | British | 33199640001 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
AGOMBAR, Thomas James | Director | Fairmeads Pyrles Lane IG10 2NE Loughton 10 Essex England | England | British | General Manager | 179376300001 | ||||
GREEN, Andrew Philip | Director | Rectory Lane Gamston DN22 0QD Retford 26 Nottinghamshire England | England | British | Accountant | 150181400001 | ||||
GREEN, Andrew Philip | Director | Rectory Lane Gamston DN22 0QD Retford 26 Nottinghamshire England | England | British | Accountant | 150181400001 | ||||
LAWTON, Christopher | Director | Market Place Bawtry DN10 6JL Doncaster 43a South Yorkshire England | England | British | Payroll Clerk | 158541460001 | ||||
LIGGINS, David | Director | The Little Manor Gamston DN22 0PY Retford Nottinghamshire | United Kingdom | British | Director | 33397270001 | ||||
SALT, Colin Anthony | Director | Shelley Drive Dinnington S25 2SR Sheffield 5 England | United Kingdom | English | Manager | 175290090001 | ||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Does ATHELSTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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