About

Registered Number: 06885528
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2015 (9 years and 2 months ago)
Registered Address: 23-24 Westminster Buildings Theatre Square, Nottingham, NG1 6LG

 

Founded in 2009, Aston Lloyd Agricultural Commodities Ltd has its registered office in Nottingham, it's status at Companies House is "Dissolved". There are 3 directors listed as Rehman, Cirus, Lucas, Michael Joseph, Upchurch, Joseph Edward for this organisation. We don't know the number of employees at Aston Lloyd Agricultural Commodities Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Michael Joseph 05 February 2010 - 1
UPCHURCH, Joseph Edward 23 April 2009 05 February 2010 1
Secretary Name Appointed Resigned Total Appointments
REHMAN, Cirus 23 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 November 2014
AD01 - Change of registered office address 10 November 2014
RESOLUTIONS - N/A 06 November 2014
4.20 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
OCRESCIND - N/A 05 November 2014
AD01 - Change of registered office address 17 May 2013
1.4 - Notice of completion of voluntary arrangement 01 May 2013
AD01 - Change of registered office address 08 January 2013
1.1 - Report of meeting approving voluntary arrangement 07 December 2012
COCOMP - Order to wind up 24 October 2012
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 08 August 2012
AD01 - Change of registered office address 28 October 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
CH03 - Change of particulars for secretary 07 June 2010
AR01 - Annual Return 25 May 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 01 March 2010
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.