ASTRAD LIMITED

Register to unlock more data on OkredoRegister

ASTRAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03470157

Incorporation date

24/11/1997

Size

Full

Contacts

Registered address

Registered address

C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1997)
dot icon02/06/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon25/04/2025
Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon24/04/2023
Declaration of solvency
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Appointment of a voluntary liquidator
dot icon24/04/2023
Registered office address changed from 206 Hurley Common Hurley Atherstone Warwickshire CV9 2LR England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-04-24
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon14/09/2022
Registered office address changed from Mcdonalds Restaurant Lea Road Wolverhampton WV3 0LH to 206 Hurley Common Hurley Atherstone Warwickshire CV9 2LR on 2022-09-14
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon08/03/2018
Resolutions
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon06/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon30/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon08/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/04/2014
Resolutions
dot icon05/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon10/12/2012
Secretary's details changed for Sandra Evenson on 2012-12-10
dot icon27/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon30/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/09/2011
Miscellaneous
dot icon09/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon23/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/12/2008
Return made up to 24/11/08; full list of members
dot icon01/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/07/2008
Return made up to 24/11/07; full list of members
dot icon29/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/12/2006
Return made up to 24/11/06; full list of members
dot icon06/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/11/2005
Return made up to 24/11/05; full list of members
dot icon13/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/12/2004
Return made up to 24/11/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon02/12/2004
Secretary's particulars changed
dot icon09/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/11/2003
Return made up to 24/11/03; full list of members
dot icon19/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/11/2002
Return made up to 24/11/02; full list of members
dot icon24/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon28/12/2001
Declaration of assistance for shares acquisition
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
New secretary appointed
dot icon05/12/2001
Return made up to 24/11/01; full list of members
dot icon16/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/04/2001
Return made up to 24/11/00; full list of members
dot icon29/12/2000
New director appointed
dot icon28/11/2000
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Certificate of change of name
dot icon11/01/2000
Return made up to 24/11/99; full list of members
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon25/03/1999
Return made up to 24/11/98; full list of members
dot icon27/04/1998
Secretary resigned
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/04/1998
Registered office changed on 27/04/98 from: 4 john carpenter street london EC4Y 0NH
dot icon27/04/1998
Memorandum and Articles of Association
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Ad 22/03/98--------- £ si 512498@1=512498 £ ic 2/512500
dot icon27/04/1998
£ nc 100/512500 22/03/98
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New secretary appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon13/03/1998
Certificate of change of name
dot icon24/11/1997
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
29/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEGIST DIRECTORS LIMITED
Nominee Director
24/11/1997 - 22/03/1998
87
Madden, Christopher Paul
Director
20/07/1999 - 20/12/2001
3
Mclean, Sarah Jane
Director
01/10/2000 - 20/12/2001
5
Gerrard, David Andrew
Director
22/03/1998 - 20/07/1999
161
Sirkhot, Abdul Rahman
Director
22/03/1998 - Present
3

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

21
BOLTON MEDICAL FOAMS & RUBBER LTDC/O Ideal Corporate Solutions, 171 Chorley New Road, Bolton BL1 4QZ
Liquidation

Category:

Manufacture of other rubber products

Comp. code:

13603176

Reg. date:

06/09/2021

Turnover:

-

No. of employees:

600
VERSATILE FLOORING GROUP LTD6th Floor 9 Appold Street, London EC2A 2AP
Liquidation

Category:

Floor and wall covering

Comp. code:

05854989

Reg. date:

22/06/2006

Turnover:

-

No. of employees:

500
A GOMEZ LIMITEDHighfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TY
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

02446884

Reg. date:

27/11/1989

Turnover:

-

No. of employees:

571
N & C DOMESTICS LTDOffice 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ
Liquidation

Category:

Retail sale of electrical household appliances in specialised stores

Comp. code:

06807614

Reg. date:

02/02/2009

Turnover:

-

No. of employees:

600
PETITPARISDELI LTDBEGBIES TRAYNOR, 2 Harcourt Way Meridian Business Park, Leicester LE19 1WP
Liquidation

Category:

Other retail sale of food in specialised stores

Comp. code:

13303143

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

500

Description

copy info iconCopy

About ASTRAD LIMITED

ASTRAD LIMITED is an(a) Liquidation company incorporated on 24/11/1997 with the registered office located at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ. 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 ASTRAD LIMITED?

toggle

ASTRAD LIMITED is currently Liquidation. It was registered on 24/11/1997 .

Where is ASTRAD LIMITED located?

toggle

ASTRAD LIMITED is registered at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ.

What does ASTRAD LIMITED do?

toggle

ASTRAD LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for ASTRAD LIMITED?

toggle

The latest filing was on 02/06/2025: Liquidators' statement of receipts and payments to 2025-03-30.