Company NameAston Lane Developments Limited
Company StatusDissolved
Company Number06532295
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date2 January 2024 (4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abid Ajaz Anwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAsh House
7 High Lea
Cheadle
Cheshire
SK8 1NY
Secretary NameAbid Anwar
NationalityBritish
StatusClosed
Appointed29 February 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 02 January 2024)
RoleCompany Director
Correspondence AddressAsh House 7 High Lea
Cheadle
Cheshire
SK8 1NY
Director NameMr Zahid Wasim Anwar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address14 Leyland Avenue
Gatley
Stockport
SK8 4AF
Secretary NameMr Zahid Wasim Anwar
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Leyland Avenue
Gatley
Stockport
SK8 4AF

Location

Registered AddressSuite 1, Parkway 5, Emerson Business Centre
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

2 at £1Abid Anwar
50.00%
Ordinary
2 at £1Zahid Anwar
50.00%
Ordinary

Financials

Year2014
Net Worth-£290,313
Cash£4
Current Liabilities£2,690,753

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

2 July 2008Delivered on: 4 July 2008
Satisfied on: 4 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site aston lane south and aston fields road runcorn t/n CH293762 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 September 2021Voluntary strike-off action has been suspended (1 page)
9 August 2021Application to strike the company off the register (1 page)
3 January 2018Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page)
21 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(5 pages)
26 October 2015Registered office address changed from Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 622a Stockport Road Manchester M13 0SH on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 622a Stockport Road Manchester M13 0SH on 26 October 2015 (1 page)
22 October 2015Restoration by order of the court (3 pages)
22 October 2015Restoration by order of the court (3 pages)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 4
(4 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 4
(4 pages)
12 March 2012Termination of appointment of Zahid Anwar as a secretary (2 pages)
12 March 2012Termination of appointment of Zahid Anwar as a secretary (2 pages)
12 March 2012Termination of appointment of Zahid Anwar as a director (2 pages)
12 March 2012Termination of appointment of Zahid Anwar as a director (2 pages)
12 March 2012Appointment of Abid Anwar as a secretary (3 pages)
12 March 2012Appointment of Abid Anwar as a secretary (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Zahid Wasim Anwar on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Zahid Wasim Anwar on 29 March 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (11 pages)
24 March 2009Return made up to 12/03/09; full list of members (11 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
22 May 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 April 2008Ad 12/03/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
14 April 2008Ad 12/03/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
29 March 2008Curr ext from 31/03/2009 to 31/05/2009 (1 page)
29 March 2008Curr ext from 31/03/2009 to 31/05/2009 (1 page)
12 March 2008Incorporation (10 pages)
12 March 2008Incorporation (10 pages)