Company NameAshton Star Limited
Company StatusDissolved
Company Number03296194
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameFirst National Corporate Director Limited (Corporation)
StatusClosed
Appointed10 April 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Secretary NameFN Secretary Limited (Corporation)
StatusClosed
Appointed10 April 2003(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB
Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed13 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Brian Douglas Gillett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Radinden Manor Road
Hove
East Sussex
BN3 6NU
Director NameJohn William Lawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address14 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Secretary NameMichael John Carrick
StatusResigned
Appointed13 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Location

Registered Address53-61 College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
12 December 2008Application for striking-off (1 page)
29 May 2008Full accounts made up to 31 December 2007 (9 pages)
6 February 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
9 January 2008Return made up to 24/12/07; full list of members (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
10 January 2007Return made up to 24/12/06; full list of members (5 pages)
31 August 2006Section 394 (1 page)
2 March 2006Full accounts made up to 30 April 2005 (9 pages)
11 January 2006Return made up to 24/12/05; full list of members (5 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB (1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 January 2005Return made up to 24/12/04; full list of members (5 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 January 2004Return made up to 24/12/03; full list of members (5 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
27 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
25 January 2003Director's particulars changed (1 page)
8 January 2003Return made up to 24/12/02; full list of members (5 pages)
6 August 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 February 2002Return made up to 24/12/01; full list of members (5 pages)
7 February 2002Secretary's particulars changed (1 page)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
2 February 2001Director's particulars changed (1 page)
8 January 2001Return made up to 24/12/00; full list of members (5 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
10 January 2000Return made up to 24/12/99; full list of members (11 pages)
24 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
24 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/06/99
(1 page)
13 January 1999Return made up to 24/12/98; no change of members (7 pages)
23 October 1998Registered office changed on 23/10/98 from: first national house 15/19 dyke road brighton sussex BN1 3FX (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
21 September 1998Full accounts made up to 30 April 1998 (7 pages)
28 August 1998New director appointed (3 pages)
28 August 1998New director appointed (2 pages)
9 January 1998Return made up to 24/12/97; full list of members (9 pages)
2 March 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
20 February 1997New director appointed (3 pages)
20 February 1997New secretary appointed;new director appointed (3 pages)
20 February 1997Registered office changed on 20/02/97 from: 129 queen street cardiff CF1 4BJ (1 page)
20 February 1997New director appointed (3 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Director resigned (1 page)
24 December 1996Incorporation (14 pages)