Company NameAston Telecom Ltd
Company StatusDissolved
Company Number03490914
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)
Previous NameAbacus Foods Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLinda Faid
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1998(8 months after company formation)
Appointment Duration13 years, 2 months (closed 25 November 2011)
RoleSales Executive
Correspondence Address55 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Secretary NamePaul Faid
NationalityBritish
StatusClosed
Appointed04 January 2000(1 year, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 25 November 2011)
RoleCompany Director
Correspondence Address55 Runnymede Road
Ponteland
Newcastle On Tyne
NE20 9HJ
Director NameMr Masood Mahmood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 25 November 2011)
RoleTelecommunication
Country of ResidenceEngland
Correspondence Address10 Cotehill Drive
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NamePaul Faid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 25 November 2011)
RoleTelecommunications
Correspondence Address55 Runnymede Road
Ponteland
Newcastle On Tyne
NE20 9HJ
Director NameRussell Routledge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 1999)
RoleTelecom Engineer
Correspondence Address9 The Gables
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AQ
Secretary NameLinda Faid
NationalityBritish
StatusResigned
Appointed05 September 1998(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2000)
RoleSales Executive
Correspondence Address55 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£23,815
Cash£1,431
Current Liabilities£228,326

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
25 August 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Court order INSOLVENCY:c/o replacement of liquidator (8 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
19 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
10 June 2010Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from C/O Deloitte & Touche Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AE on 10 June 2010 (2 pages)
21 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
17 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
17 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
17 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
13 May 2008Registered office changed on 13/05/2008 from aston house redburn road newcastle upon tyne NE5 1NB (1 page)
13 May 2008Registered office changed on 13/05/2008 from aston house redburn road newcastle upon tyne NE5 1NB (1 page)
8 May 2008Statement of affairs with form 4.19 (6 pages)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Statement of affairs with form 4.19 (6 pages)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 04/01/07; full list of members (8 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2006Return made up to 04/01/06; full list of members (8 pages)
25 January 2006Return made up to 04/01/06; full list of members (8 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 March 2003Return made up to 06/01/03; full list of members (7 pages)
28 March 2003Return made up to 06/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
22 January 2002Return made up to 06/01/02; full list of members (6 pages)
22 January 2002Return made up to 06/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 February 2001Return made up to 06/01/01; full list of members (6 pages)
28 February 2001Return made up to 06/01/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
13 March 2000Return made up to 06/01/00; full list of members (7 pages)
13 March 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 August 1999Director resigned (1 page)
23 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
23 March 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
21 February 1999Return made up to 06/01/99; full list of members (6 pages)
21 February 1999Return made up to 06/01/99; full list of members (6 pages)
22 December 1998Ad 05/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1998Company name changed abacus foods LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed abacus foods LIMITED\certificate issued on 17/12/98 (2 pages)
8 December 1998Withdrawal of application for striking off (1 page)
8 December 1998Withdrawal of application for striking off (1 page)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
8 December 1998Compulsory strike-off action has been discontinued (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 December 1998Secretary resigned;director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned;director resigned (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
9 September 1998Application for striking-off (1 page)
9 September 1998Application for striking-off (1 page)
6 January 1998Incorporation (18 pages)
6 January 1998Incorporation (18 pages)