Company NameAston Networks Limited
Company StatusDissolved
Company Number05171609
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Anthony Faid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Clayton House
33 Bath Lane
Newcastle Upon Tyne
NE4 5SP
Director NameMasood Mahmood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address59 Middle Drive
Newcastle Upon Tyne
NE20 9DN
Secretary NameMr Paul Anthony Faid
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Clayton House
33 Bath Lane
Newcastle Upon Tyne
NE4 5SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

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 via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved following liquidation (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 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)
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)
19 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
19 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)
22 May 2008Registered office changed on 22/05/2008 from aston house, redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
22 May 2008Registered office changed on 22/05/2008 from aston house, redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
8 May 2008Statement of affairs with form 4.19 (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
(1 page)
8 May 2008Statement of affairs with form 4.19 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
11 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Return made up to 06/07/06; full list of members (2 pages)
15 December 2006Return made up to 06/07/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 August 2005Return made up to 06/07/05; full list of members (7 pages)
26 August 2005Return made up to 06/07/05; full list of members (7 pages)
2 August 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (17 pages)
6 July 2004Incorporation (17 pages)