Company NameThomas Aston Promotions Limited
Company StatusDissolved
Company Number03165606
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William John Thomas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobs Lea
Chart Lane
Brasted Chart
Kent
TN16 1LR
Secretary NameRaymond George Hann
NationalityBritish
StatusClosed
Appointed09 December 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address4a Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Lindsay Kathleen Gibbons
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Denbigh Close
Chislehurst
Kent
BR7 5EB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRaymond George Hann
NationalityBritish
StatusResigned
Appointed09 December 1996(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 December 1996)
RoleCompany Director
Correspondence Address4a Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JF

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
16 March 2000Application for striking-off (1 page)
15 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 March 1999Return made up to 19/02/99; full list of members (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 March 1998Return made up to 19/02/98; full list of members (5 pages)
20 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
27 October 1996Accounting reference date notified as 31/01 (1 page)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 16 st john street london EC1M 4AY (1 page)
13 March 1996New secretary appointed (2 pages)