Company NameAston Manufacturing Co Limited
Company StatusDissolved
Company Number00291745
CategoryPrivate Limited Company
Incorporation Date3 September 1934(89 years, 8 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter David Norgate
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(57 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 30 December 2014)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
53 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameMrs Sandra Louise Norgate
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(57 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 30 December 2014)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
53 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameMr David Anthony Rowsell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(57 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 30 December 2014)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge 53 Weston Avenue
West Molesey
Surrey
KT8 1RG
Secretary NameMrs Sandra Louise Norgate
NationalityBritish
StatusClosed
Appointed19 February 1992(57 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
53 Weston Avenue
West Molesey
Surrey
KT8 1RG

Location

Registered Address84 Uxbridge Road
West Ealing
London
W13 8RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

185 at £1Mr Peter David Norgate
37.00%
Ordinary
185 at £1Mrs Sandra Louise Norgate
37.00%
Ordinary
65 at £1Beverley Gaye Romero
13.00%
Ordinary
65 at £1Mr David Anthony Rowsell
13.00%
Ordinary

Financials

Year2014
Net Worth£102,156
Cash£102,485
Current Liabilities£1,079

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 500
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Amco Works 8-14 Staines Road Twickenham TW2 5AH on 22 February 2012 (1 page)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Director's details changed for Mr David Anthony Rowsell on 23 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Sandra Louise Norgate on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Peter David Norgate on 22 February 2010 (2 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 19/02/09; full list of members (5 pages)
19 February 2008Return made up to 19/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 February 2007Return made up to 19/02/07; full list of members (4 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2006Return made up to 19/02/06; full list of members (4 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2005Return made up to 19/02/05; full list of members (4 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 March 2004Return made up to 19/02/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 March 2003Return made up to 19/02/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 March 2002Return made up to 19/02/02; full list of members (8 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 March 2001Return made up to 19/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2001 (7 pages)
2 May 2000 (7 pages)
14 March 2000Return made up to 19/02/00; full list of members (8 pages)
10 March 1999Return made up to 19/02/99; no change of members (4 pages)
24 January 1999 (7 pages)
12 March 1998Return made up to 19/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1998 (6 pages)
5 March 1997Return made up to 19/02/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 September 1996 (11 pages)
11 March 1996Return made up to 19/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 September 1995 (11 pages)
12 April 1995Full accounts made up to 30 September 1994 (11 pages)