Company NameAston Grant Limited
Company StatusDissolved
Company Number01928178
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Lloyd Roberts
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(6 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoebuck House
Hampstead Norreys Road, Hermitage
Thatcham
Berkshire
RG18 9RZ
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameNigel James Hiorns
NationalityBritish
StatusClosed
Appointed26 April 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameIain Roger Dye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 13 August 2002)
RoleChartered Accountant
Correspondence AddressBeechwood House Henley Road
Marlow
Buckinghamshire
SL7 2DF
Director NameMr Paul Llewellyn Aston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1993)
RoleTraining Consultant
Correspondence AddressFoxwell Farm
East Layton
Richmond
North Yorkshire
DL11 7PW
Director NameMrs Carolyn Grant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1993)
RoleConsultant
Correspondence Address1 The Old School House
Entenpen
Hutton Rudby
North Yorkshire
TS15 0DA
Secretary NameMrs Frances Hannah Aston
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressFoxwell Farm
East Layton
Richmond
North Yorkshire
DL11 7PW
Director NameMr Stephen Charles Mesher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newnham Park
Hook
Hampshire
RG27 9QL
Director NameDaniel Wyn Humphreys
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address123 Winchester Road
Four Marks
Alton
Hampshire
GU34 5HY
Secretary NameMr Stephen Charles Mesher
NationalityBritish
StatusResigned
Appointed04 April 1992(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newnham Park
Hook
Hampshire
RG27 9QL
Secretary NameStephen Charles Buesden
NationalityBritish
StatusResigned
Appointed09 June 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Grove
Wokingham
Berkshire
RG40 1WD
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address46 Chiddingstone Road
London
SW6 3TG
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameStephen Charles Buesden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Grove
Wokingham
Berkshire
RG40 1WD
Director NamePeter Ferguson Wason
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressHathaway Mellersh Hill Road
Wonersh
Guildford
Surrey
GU5 0QL
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1999)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NamePaul Anthony Jones
NationalityBritish
StatusResigned
Appointed07 March 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1999)
RoleCompany Director
Correspondence Address11 Long Acre Rise
Chineham
Basingstoke
Hampshire
RG24 8BD

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,603

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 April 2001Return made up to 26/03/01; full list of members (7 pages)
13 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 April 2000Return made up to 26/03/00; full list of members (8 pages)
24 January 2000Director's particulars changed (1 page)
20 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 June 1999Return made up to 26/03/99; full list of members (9 pages)
2 May 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
11 January 1999Director's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 26/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 February 1998Director resigned (1 page)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 April 1997Return made up to 26/03/97; change of members
  • 363(287) ‐ Registered office changed on 15/04/97
(8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (3 pages)
8 November 1996Registered office changed on 08/11/96 from: c/o spring grove services LTD roentgen road daneshill east basingstoke hants RG24 0NT (1 page)
31 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
19 October 1996Declaration of mortgage charge released/ceased (1 page)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Full accounts made up to 1 October 1994 (12 pages)
28 April 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
2 August 1994Full accounts made up to 2 October 1993 (12 pages)
31 October 1993Full accounts made up to 31 December 1992 (12 pages)