ASTRA COACH TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ASTRA COACH TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341316

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-11-03
dot icon30/11/2023
Liquidators' statement of receipts and payments to 2023-11-03
dot icon12/06/2023
Satisfaction of charge 1 in full
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Statement of affairs
dot icon10/11/2022
Registered office address changed from Unit 8 Coln Road Industrial Estate Andoversford Cheltenham GL54 4HJ England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2022-11-10
dot icon17/08/2022
Termination of appointment of Alastair Brian Mason as a director on 2022-08-17
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon06/04/2022
Director's details changed for Mr Alistair Brian Mason on 2022-03-31
dot icon06/04/2022
Registered office address changed from Unit 3 Andoversford Industrial Estate Gloucester Road Andoversford Gloucestershire GL54 4LB to Unit 8 Coln Road Industrial Estate Andoversford Cheltenham GL54 4HJ on 2022-04-06
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon07/04/2016
Secretary's details changed for Mr Albert Ernest Davies on 2016-01-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 15 Twixtbears Bredon Road Tewkesbury Gloucestershire GL20 5BT on 2012-05-25
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Termination of appointment of Wayne Hodges as a director
dot icon31/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Mr Alistair Brian Mason as a director
dot icon26/05/2010
Termination of appointment of Anthony Mezzone as a director
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/04/2010
Director's details changed for Wayne Reginald Hodges on 2010-03-27
dot icon20/04/2010
Director's details changed for Anthony Mezzone on 2010-03-27
dot icon20/04/2010
Director's details changed for Martin Andrew Davies on 2010-03-27
dot icon20/04/2010
Director's details changed for Albert Ernest Davies on 2010-03-27
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Director appointed anthony mezzone
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 27/03/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Director resigned
dot icon29/03/2007
Return made up to 27/03/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
New director appointed
dot icon27/04/2005
Return made up to 27/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 27/03/04; full list of members
dot icon05/01/2004
New director appointed
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 27/03/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
New director appointed
dot icon05/06/2002
Return made up to 27/03/02; full list of members
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
New director appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/07/2001
Particulars of mortgage/charge
dot icon01/06/2001
Full accounts made up to 2000-03-31
dot icon25/05/2001
Return made up to 27/03/01; full list of members
dot icon24/04/2001
Director resigned
dot icon06/07/2000
Return made up to 27/03/00; full list of members
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon22/06/1999
Return made up to 27/03/99; no change of members
dot icon26/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/07/1998
Return made up to 27/03/98; full list of members
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed;new director appointed
dot icon06/04/1997
Secretary resigned
dot icon27/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
27/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Alastair Brian
Director
31/03/2010 - 16/08/2022
-
Mr Antoni Mezzone
Director
09/06/2009 - 31/03/2010
2
Mr Antoni Mezzone
Director
28/02/2005 - 29/06/2007
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/1997 - 26/03/1997
99600
Mr Albert Ernest Davies
Director
26/03/1997 - Present
1

Persons with Significant Control

1
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 ASTRA COACH TRAVEL LIMITED

ASTRA COACH TRAVEL LIMITED is an(a) Dissolved company incorporated on 27/03/1997 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 3 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 ASTRA COACH TRAVEL LIMITED?

toggle

ASTRA COACH TRAVEL LIMITED is currently Dissolved. It was registered on 27/03/1997 and dissolved on 09/07/2025.

Where is ASTRA COACH TRAVEL LIMITED located?

toggle

ASTRA COACH TRAVEL LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does ASTRA COACH TRAVEL LIMITED do?

toggle

ASTRA COACH TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ASTRA COACH TRAVEL LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.