Company NameDAVE Aston S.E.C Ltd
Company StatusDissolved
Company Number08634798
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Dissolution Date5 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Aston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Penny Elizabeth Haslam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fire Station 19 Watergate
Sleaford
Lincolnshire
NG34 7PG

Contact

Websitewww.davidaston.com

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1David Aston
50.00%
Ordinary
5 at £1Penny Elizabeth Haslam
50.00%
Ordinary

Financials

Year2014
Net Worth£431
Cash£9,780
Current Liabilities£28,596

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2020Final Gazette dissolved following liquidation (1 page)
5 May 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
10 May 2019Liquidators' statement of receipts and payments to 28 February 2019 (17 pages)
8 May 2018Liquidators' statement of receipts and payments to 28 February 2018 (13 pages)
17 March 2017Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG to 36 Park Row Leeds LS1 5JL on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG to 36 Park Row Leeds LS1 5JL on 17 March 2017 (2 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
10 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-01
(1 page)
10 March 2017Statement of affairs with form 4.19 (6 pages)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Statement of affairs with form 4.19 (6 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(3 pages)
13 May 2015Termination of appointment of Penny Elizabeth Haslam as a director on 31 March 2015 (2 pages)
13 May 2015Termination of appointment of Penny Elizabeth Haslam as a director on 31 March 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10
(3 pages)
2 September 2013Appointment of Ms Penny Elizabeth Haslam as a director (2 pages)
2 September 2013Appointment of Ms Penny Elizabeth Haslam as a director (2 pages)
2 September 2013Appointment of Mr David Aston as a director (2 pages)
2 September 2013Appointment of Mr David Aston as a director (2 pages)
7 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 August 2013Incorporation (36 pages)
2 August 2013Incorporation (36 pages)