About

Registered Number: 06450757
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2014 (10 years and 4 months ago)
Registered Address: INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Having been setup in 2007, Aston Dane Consulting & Engineering Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of this business are listed as Drummond, Jason Paul, Drummond, Jason Paul, Aston Dane Plc. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Jason Paul 12 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Jason Paul 17 February 2010 - 1
ASTON DANE PLC 11 December 2007 13 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 August 2014
4.68 - Liquidator's statement of receipts and payments 24 July 2014
AD01 - Change of registered office address 21 July 2014
AD01 - Change of registered office address 22 May 2013
RESOLUTIONS - N/A 14 May 2013
4.20 - N/A 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 27 May 2011
AAMD - Amended Accounts 17 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP03 - Appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
AP01 - Appointment of director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
225 - Change of Accounting Reference Date 13 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.