Company NameAthelston Limited
Company StatusDissolved
Company Number03540051
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameS & L Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Liggins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor
Gamston
Retford
Nottinghamshire
DN22 0PY
Secretary NameMr Alan Charles Sutton
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Sandy Lane Gamston
Retford
Nottinghamshire
DN22 0QA
Director NameMr Thomas James Agombar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Fairmeads
Pyrles Lane
Loughton
Essex
IG10 2NE
Director NameMr Christopher Lawton
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(15 years, 6 months after company formation)
Appointment Duration5 days (resigned 16 October 2013)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence Address43a Market Place
Bawtry
Doncaster
South Yorkshire
DN10 6JL
Director NameMr Andrew Philip Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 15 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Rectory Lane
Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameMr Colin Anthony Salt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Shelley Drive
Dinnington
Sheffield
S25 2SR
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Colin Salt
100.00%
Ordinary

Financials

Year2014
Net Worth£37,939
Cash£10
Current Liabilities£15,831

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

29 June 2007Delivered on: 7 July 2007
Satisfied on: 26 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 & 34 watson road worksop nottinghamshire t/no NT242129.
Fully Satisfied

Filing History

3 January 2017Termination of appointment of Colin Anthony Salt as a director on 15 December 2016 (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2015Annual return made up to 19 March 2015 with a full list of shareholders (3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(3 pages)
19 March 2015Termination of appointment of Thomas James Agombar as a director on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Colin Salt as a director on 19 March 2015 (2 pages)
15 July 2014Termination of appointment of Andrew Philip Green as a director on 15 July 2014 (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 October 2013Appointment of Mr Andrew Philip Green as a director (2 pages)
16 October 2013Termination of appointment of Christopher Lawton as a director (1 page)
11 October 2013Appointment of Mr Christopher Lawton as a director (2 pages)
28 August 2013Termination of appointment of Andrew Green as a director (1 page)
28 August 2013Appointment of Mr Thomas James Agombar as a director (2 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 June 2013Termination of appointment of David Liggins as a director (1 page)
18 June 2013Termination of appointment of Alan Sutton as a secretary (1 page)
18 June 2013Appointment of Mr Andrew Philip Green as a director (2 pages)
17 April 2013Termination of appointment of David Liggins as a director (1 page)
17 April 2013Registered office address changed from the Old Abbey School Priorswell Road Worksop Nottinghamshire S80 2BU United Kingdom on 17 April 2013 (1 page)
17 April 2013Appointment of Mr Andrew Philip Green as a director (2 pages)
17 April 2013Termination of appointment of Alan Sutton as a secretary (1 page)
16 April 2013Company name changed s & l properties LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Registered office address changed from the Venture Centre 30-34 Watson Road Worksop Nottinghamshire S80 2BE on 16 August 2012 (1 page)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 April 2008Return made up to 03/04/08; no change of members (6 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 03/04/07; no change of members (6 pages)
13 October 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 April 2006Return made up to 03/04/06; full list of members (6 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
9 April 2005Return made up to 03/04/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 April 2004Return made up to 03/04/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (10 pages)
13 April 2003Return made up to 03/04/03; full list of members (6 pages)
18 April 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (10 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 April 1999 (10 pages)
30 March 1999Return made up to 03/04/99; full list of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: enterprise house carlton road worksop nottinghamshire S81 7QF (1 page)
16 July 1998New secretary appointed (3 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Registered office changed on 16/07/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
3 April 1998Incorporation (18 pages)