Company NameMiddle Aston House Trading Limited
Company StatusDissolved
Company Number08062128
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date28 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Glyn Peter Goddard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Alan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Roger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Innovation Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Secretary NameMrs Lorraine Ann Gibson
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr Richard James Grice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB
Director NameMr John Thomas Hill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPera Business Park Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB

Contact

Websitemiddleastonhouse.com
Email address[email protected]
Telephone01869 340361
Telephone regionBicester

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Pera Training LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,307,592
Gross Profit£528,917
Net Worth£87,690
Cash£188,635
Current Liabilities£401,482

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 August 2017Liquidators' statement of receipts and payments to 28 June 2017 (24 pages)
22 September 2016Auditor's resignation (1 page)
12 July 2016Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 12 July 2016 (2 pages)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
8 July 2016Statement of affairs with form 4.19 (5 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Termination of appointment of Lorraine Ann Gibson as a secretary on 14 March 2016 (1 page)
10 March 2016Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page)
16 October 2015Termination of appointment of Richard James Grice as a director on 30 September 2015 (1 page)
22 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(4 pages)
19 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 January 2015Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages)
28 August 2014Full accounts made up to 31 March 2014 (15 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
28 November 2013Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
19 July 2013Full accounts made up to 31 March 2013 (14 pages)
8 July 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
31 July 2012Appointment of Mr John Thomas Hill as a director (2 pages)
31 July 2012Appointment of Mr Richard James Grice as a director (2 pages)
30 July 2012Termination of appointment of Roger Whysall as a director (1 page)
30 July 2012Termination of appointment of Alan Baxter as a director (1 page)
30 July 2012Appointment of Mr Glyn Peter Goddard as a director (2 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)