ASTEA (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTEA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715377

Incorporation date

18/05/1992

Size

Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon29/12/2022
Final Gazette dissolved following liquidation
dot icon29/09/2022
Return of final meeting in a members' voluntary winding up
dot icon22/10/2021
Registered office address changed from Bourne House Watermans Business Park Staines -upon-Thames Surrey TW18 3BA United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-10-22
dot icon20/10/2021
Declaration of solvency
dot icon20/10/2021
Appointment of a voluntary liquidator
dot icon20/10/2021
Resolutions
dot icon24/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon25/01/2021
Satisfaction of charge 2 in full
dot icon25/01/2021
Satisfaction of charge 1 in full
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-05-18 with updates
dot icon30/07/2020
Cessation of Astea Service & Distribution Systems Bv as a person with significant control on 2020-05-01
dot icon30/07/2020
Notification of Industrial and Financial Systems Ifs Uk Limited as a person with significant control on 2020-05-01
dot icon30/07/2020
Termination of appointment of Fredric Etskowitz as a director on 2020-03-24
dot icon30/07/2020
Registered office address changed from North Suite Ground Floor the Place Bridge Avenue Maidenhead Berkshire SL6 1AF to Bourne House Watermans Business Park Staines -upon-Thames Surrey TW18 3BA on 2020-07-30
dot icon30/07/2020
Termination of appointment of Donna Laansma as a director on 2020-03-24
dot icon30/07/2020
Appointment of Alan Wallace Laing as a director on 2020-03-24
dot icon30/07/2020
Appointment of Pierangelo Cestra as a director on 2020-03-24
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/07/2019
Appointment of Donna Laansma as a director on 2019-07-15
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Termination of appointment of John Tobin as a director on 2016-07-07
dot icon13/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Theresa Agnes King as a secretary on 2015-09-16
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Samantha Nuckey as a secretary
dot icon07/04/2014
Appointment of Miss Theresa Agnes King as a secretary
dot icon07/04/2014
Termination of appointment of Samantha Nuckey as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/06/2013
Secretary's details changed for Mrs Samantha Jane Nuckey on 2013-06-01
dot icon15/01/2013
Appointment of Mr John Tobin as a director
dot icon11/01/2013
Termination of appointment of Jonathan Hobday as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon15/06/2012
Secretary's details changed for Mrs Samantha Jane Nuckey on 2012-06-15
dot icon23/02/2012
Registered office address changed from Trent House, University Way Cranfield Technology Park Cranfield Bedford, MK43 0AN on 2012-02-23
dot icon22/02/2012
Secretary's details changed for Mrs Samantha Jane Nuckey on 2011-12-02
dot icon31/01/2012
Appointment of Mr Jonathan Paul Hobday as a director
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Appointment of Mr Fredric Etskowitz as a director
dot icon07/06/2011
Termination of appointment of Ian Evans as a director
dot icon27/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon27/05/2011
Director's details changed for Mr Ian Evans on 2011-05-18
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon26/05/2010
Appointment of Mrs Samantha Jane Nuckey as a secretary
dot icon26/05/2010
Appointment of Mrs Samantha Jane Nuckey as a secretary
dot icon26/05/2010
Director's details changed for Mr Ian Evans on 2010-05-18
dot icon26/05/2010
Termination of appointment of Robin Headlam as a secretary
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment terminated secretary jerry koomson
dot icon08/09/2009
Secretary appointed mr robin edward headlam
dot icon08/09/2009
Appointment terminated director mark comer
dot icon08/09/2009
Director appointed mr ian evans
dot icon01/06/2009
Return made up to 18/05/09; full list of members
dot icon29/04/2009
Appointment terminated secretary stephen jones
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 18/05/08; full list of members
dot icon28/05/2008
Secretary appointed mr stephen david jones
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon06/12/2007
Auditor's resignation
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon30/05/2007
Return made up to 18/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 18/05/06; full list of members
dot icon22/05/2006
Secretary's particulars changed
dot icon01/06/2005
Return made up to 18/05/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 18/05/04; full list of members
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon05/06/2003
Return made up to 18/05/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 18/05/02; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 18/05/01; full list of members
dot icon29/01/2001
New secretary appointed
dot icon28/01/2001
Secretary resigned
dot icon27/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 18/05/00; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: cranfield innovation centre university way cranfield bedfordshire MK43 0BT
dot icon23/02/2000
Certificate of change of name
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: cranfield innovation centre cranfield technology park cranfield, bedford bedfordshire MK43 0DB
dot icon27/05/1999
Return made up to 18/05/99; full list of members
dot icon06/05/1999
Registered office changed on 06/05/99 from: tds house terrace road south binfield bracknell berkshire RG42 4BH
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon03/02/1999
Registered office changed on 03/02/99 from: churchward house kemble drive churchward swindon wiltshire SN2 2TA
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 18/05/98; full list of members
dot icon01/06/1998
Particulars of mortgage/charge
dot icon09/03/1998
Full accounts made up to 1996-12-31
dot icon03/12/1997
Return made up to 18/05/97; no change of members
dot icon06/02/1997
Full accounts made up to 1995-12-31
dot icon06/02/1997
Full accounts made up to 1995-05-31
dot icon20/09/1996
Registered office changed on 20/09/96 from: 45 london road reigate surrey RH2 9PY
dot icon28/08/1996
Return made up to 18/05/96; no change of members
dot icon01/03/1996
Delivery ext'd 3 mth 31/05/95
dot icon22/01/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon16/11/1995
Auditor's resignation
dot icon09/11/1995
Auditor's resignation
dot icon02/11/1995
Return made up to 18/05/95; full list of members
dot icon02/11/1995
Return made up to 18/05/94; no change of members
dot icon02/05/1995
Compulsory strike-off action has been discontinued
dot icon27/04/1995
Accounts for a small company made up to 1994-05-31
dot icon16/03/1995
Registered office changed on 16/03/95 from: 5 old queen street london SW1H 9JA
dot icon16/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
First Gazette notice for compulsory strike-off
dot icon25/08/1993
Return made up to 18/05/93; full list of members
dot icon06/08/1992
New director appointed
dot icon06/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1992
Registered office changed on 06/08/92 from: 31 corsham street london N1 6DR
dot icon18/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Alan Wallace
Director
24/03/2020 - Present
17
Cestra, Pierangelo
Director
24/03/2020 - Present
15
L & A SECRETARIAL LIMITED
Nominee Secretary
18/05/1992 - 12/06/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
18/05/1992 - 12/06/1992
6842
Noble, Patrick Joseph
Director
09/03/1999 - 05/01/2004
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ASTEA (UK) LIMITED

ASTEA (UK) LIMITED is an(a) Dissolved company incorporated on 18/05/1992 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEA (UK) LIMITED?

toggle

ASTEA (UK) LIMITED is currently Dissolved. It was registered on 18/05/1992 and dissolved on 29/12/2022.

Where is ASTEA (UK) LIMITED located?

toggle

ASTEA (UK) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ASTEA (UK) LIMITED do?

toggle

ASTEA (UK) LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ASTEA (UK) LIMITED?

toggle

The latest filing was on 29/12/2022: Final Gazette dissolved following liquidation.