Company NameAiton Sub-Contracting Limited
Company StatusDissolved
Company Number02797367
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Desmond Trevor Cundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address7 Paxton Close
Mickleover
Derby
Derbyshire
DE3 5TR
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(4 years after company formation)
Appointment Duration4 years, 4 months (closed 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameMr Christopher John Fleetwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Richmond
North Yorkshire
DL10 7DU
Secretary NameBeverley Bean
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Wroxton Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AG
Director NameMr Clive Dennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech Langton
Near Gainford
Darlington
County Durham
DL2 3HB
Director NameAlan Finn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1994)
RoleAccountant
Correspondence Address45 Elqurea Road
Westleigh
New South Wales
2120
Director NameKeith Walker-Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1994)
RoleGeneral Manager
Correspondence Address142 Quatersessions Road
Westleigh
New South Wales
2120
Secretary NameMr Gary James Copeland
NationalityBritish
StatusResigned
Appointed15 September 1994(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 18 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 18 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameMr Robert Edward Schofield Balcam
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameMr Malcolm Kevin Booth
NationalityBritish
StatusResigned
Appointed18 November 1994(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crawshaw Avenue
Beverley
East Yorkshire
HU17 7QW
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
20 February 1998Statement of affairs (4 pages)
20 February 1998Administrative Receiver's report (17 pages)
16 December 1997Secretary resigned (1 page)
26 November 1997Appointment of receiver/manager (1 page)
24 November 1997Registered office changed on 24/11/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page)
7 July 1997Full accounts made up to 30 September 1996 (9 pages)
16 June 1997New director appointed (3 pages)
1 April 1997Director resigned (1 page)
11 March 1997Return made up to 08/03/97; full list of members (6 pages)
12 August 1996Director resigned (1 page)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
18 June 1996Return made up to 08/03/96; no change of members (6 pages)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1996Ad 18/03/93--------- au$ si 1749900@1 £ si 6999900@1 (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 30 September 1994 (9 pages)
30 June 1995Return made up to 08/03/95; no change of members (6 pages)