Company NameAston Dane Plc
Company StatusDissolved
Company Number02095658
CategoryPublic Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)
Previous NameCornchain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Swain
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LT
Secretary NameMr David William Swain
NationalityBritish
StatusClosed
Appointed08 December 2008(21 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LT
Director NameMr Christopher John Birtles
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1987(2 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 08 December 2008)
RoleEngineer
Correspondence Address11 Holly Bank
Frodsham
Warrington
Cheshire
WA6 6QY
Director NameMr Bryan John McAuley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1987(2 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 08 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Laurel Road
West Park
St Helens
WA10 4AZ
Director NameMr Ronald Sheffield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1987(2 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 08 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Court
Helsby
Warrington
Cheshire
WA6 9LR
Director NameMr David William Swain
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1987(10 months after company formation)
Appointment Duration20 years, 5 months (resigned 18 May 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Bradburns Lane
Hartford
Northwich
Cheshire
CW8 1LT
Director NameMr John Paul Melia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address278 Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 6JP
Secretary NameMr Christopher John Birtles
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address11 Holly Bank
Frodsham
Warrington
Cheshire
WA6 6QY
Director NameMr Harry Booker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 St Martins Close
Stratford Upon Avon
Warwickshire
CV37 9QW
Director NameMr Nigel Anthony Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRosebank Chester Road
Kelsall
Tarporley
Cheshire
CW6 0SA
Director NameMr David Ian Forshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2004)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address42 Crowestones
Buxton
Derbyshire
SK17 6NZ
Director NameMr Paul James Marriott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2008)
RoleSenior Project Engineer
Country of ResidenceEngland
Correspondence Address24 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameShane Patrick Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2007(20 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 2007)
RoleEngineer
Correspondence Address5 Abbotts Wood
Kildangan
Co Kildare
Irish
Secretary NameMr Ronald Sheffield
NationalityBritish
StatusResigned
Appointed16 October 2008(21 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Court
Helsby
Warrington
Cheshire
WA6 9LR

Location

Registered AddressRiverpark Business Centre
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

6k at 1Ms Susan Swain
6.00%
Ordinary
30k at 1David William Swain
30.00%
Ordinary
16.7k at 1Bryan John Mcauley
16.67%
Ordinary
16.7k at 1Christopher John Birtles
16.67%
Ordinary
16.7k at 1Ronald Sheffield
16.67%
Ordinary
14k at 1Harry Booker
14.00%
Ordinary

Financials

Year2014
Net Worth£277,485

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Return of final meeting of creditors (1 page)
15 July 2015Notice of final account prior to dissolution (1 page)
27 March 2014Insolvency:annual progress report - brought down date 17TH january 2014 (8 pages)
13 March 2013Registered office address changed from 255 Poulton Road Wallasey Wirral Merseyside CH44 4BT England on 13 March 2013 (2 pages)
13 February 2013Order of court to wind up (1 page)
13 February 2013Appointment of a liquidator (1 page)
3 October 2012Full accounts made up to 31 March 2012 (10 pages)
19 September 2012Registered office address changed from 18 Bradburns Lane Hartford Northwich Cheshire CW8 1LT England on 19 September 2012 (1 page)
6 August 2012Registered office address changed from 340 Deansgate Manchester M3 4LY United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 340 Deansgate Manchester M3 4LY United Kingdom on 6 August 2012 (1 page)
12 January 2012Notice of completion of voluntary arrangement (14 pages)
5 October 2011Full accounts made up to 31 March 2011 (16 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (12 pages)
18 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (12 pages)
16 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (13 pages)
16 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2011 (13 pages)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
30 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (11 pages)
30 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (11 pages)
18 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (2 pages)
18 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages)
18 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2010 (2 pages)
18 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (2 pages)
3 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 June 2009Director appointed mr david william swain (2 pages)
29 June 2009Secretary appointed mr david william swain (1 page)
9 June 2009Appointment terminated director ronald sheffield (1 page)
9 June 2009Appointment terminated director paul marriott (1 page)
9 June 2009Appointment terminated secretary ronald sheffield (1 page)
9 June 2009Appointment terminated director harry booker (1 page)
9 June 2009Appointment terminated director christopher birtles (1 page)
9 June 2009Appointment terminated director bryan mcauley (1 page)
14 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (12 pages)
14 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2009 (12 pages)
5 December 2008Registered office changed on 05/12/2008 from samuel house tanhouse lane widnes WA8 0RR (1 page)
24 November 2008Appointment terminated secretary christopher birtles (1 page)
24 November 2008Secretary appointed mr ronald sheffield (1 page)
30 October 2008Registered office changed on 30/10/2008 from aston dane house waterloo rd widnes cheshire, WA8 0QR (1 page)
30 October 2008Return made up to 30/10/08; full list of members (6 pages)
30 October 2008Return made up to 12/11/07; full list of members (6 pages)
15 September 2008Appointment terminated director david swain (1 page)
15 September 2008Appointment terminated director shane carter (1 page)
2 September 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
21 March 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
24 April 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
8 March 2007New director appointed (2 pages)
10 February 2007Return made up to 12/11/06; full list of members (10 pages)
31 March 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
31 March 2006Amended group of companies' accounts made up to 31 March 2004 (25 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 2005Return made up to 12/11/04; full list of members (10 pages)
7 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
2 February 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
7 December 2003Return made up to 12/11/03; full list of members (11 pages)
30 October 2003Full accounts made up to 31 March 2003 (23 pages)
12 June 2003Auditor's resignation (1 page)
8 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
5 December 2002Return made up to 12/11/02; full list of members (10 pages)
4 November 2002Full accounts made up to 31 March 2002 (26 pages)
14 November 2001Return made up to 12/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 October 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 October 2001Director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 September 2000 (22 pages)
2 January 2001Director's particulars changed (1 page)
2 January 2001Return made up to 12/11/00; full list of members (9 pages)
12 December 2000Full accounts made up to 30 September 1999 (22 pages)
4 January 2000Return made up to 12/11/99; full list of members (9 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (2 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Full accounts made up to 30 September 1998 (22 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
4 December 1997Full accounts made up to 30 September 1997 (22 pages)
28 November 1997Return made up to 12/11/97; no change of members (6 pages)
27 December 1996Return made up to 12/11/96; full list of members (8 pages)
8 November 1996Full accounts made up to 30 September 1996 (21 pages)
9 September 1996Return made up to 12/11/95; no change of members (6 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
30 April 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 1996Auditor's report (1 page)
30 April 1996Particulars of contract relating to shares (3 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 April 1996Re-registration of Memorandum and Articles (10 pages)
30 April 1996Balance Sheet (1 page)
30 April 1996Ad 22/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1996Declaration on reregistration from private to PLC (1 page)
30 April 1996Auditor's statement (1 page)
30 April 1996£ nc 100/100000 22/04/96 (1 page)
30 April 1996Application for reregistration from private to PLC (1 page)
7 June 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
23 May 1995Director resigned (2 pages)
27 April 1995Particulars of mortgage/charge (6 pages)
3 September 1987Particulars of mortgage/charge (3 pages)
14 August 1987Memorandum and Articles of Association (12 pages)