Company NameAston & Co Limited
Company StatusDissolved
Company Number00066300
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed29 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleManager
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(91 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleSecretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameCheryl Jane Hampton-Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 29 August 1997)
RoleCompany Director
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY

Location

Registered AddressNumber One
Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 June 2000Application for striking-off (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 May 1998Return made up to 12/04/98; full list of members (6 pages)
7 October 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997Director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 04/05/97; no change of members (7 pages)
4 September 1996Director's particulars changed (1 page)
15 July 1996Full accounts made up to 31 December 1995 (6 pages)
23 May 1996Return made up to 04/05/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 04/05/95; no change of members (10 pages)