ASTRADO TRADING CO.LIMITED

Register to unlock more data on OkredoRegister

ASTRADO TRADING CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00977778

Incorporation date

22/04/1970

Size

Unaudited abridged

Contacts

Registered address

Registered address

F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1970)
dot icon19/11/2025
Final Gazette dissolved following liquidation
dot icon19/08/2025
Return of final meeting in a members' voluntary winding up
dot icon03/07/2025
Appointment of a voluntary liquidator
dot icon03/07/2025
Removal of liquidator by court order
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Removal of liquidator by court order
dot icon16/07/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon28/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Registered office address changed from Unit 1-3 Leckwith Road Bootle Sefton Merseyside L30 6UF England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-06-15
dot icon15/06/2023
Appointment of a voluntary liquidator
dot icon15/06/2023
Declaration of solvency
dot icon09/02/2023
Confirmation statement made on 2022-11-12 with updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon19/05/2022
Notification of Combilift Unlimited Company as a person with significant control on 2022-05-12
dot icon19/05/2022
Appointment of Mr Martin Mc Vicar as a director on 2022-05-12
dot icon19/05/2022
Appointment of Mr Robert Moffett as a director on 2022-05-12
dot icon19/05/2022
Registered office address changed from The Coppice Rowhills Farnham Surrey GU9 9AU England to Unit 1-3 Leckwith Road Bootle Sefton Merseyside L30 6UF on 2022-05-19
dot icon19/05/2022
Appointment of Mr Robert Moffett as a secretary on 2022-05-12
dot icon16/05/2022
Cessation of Michael Andrew Cawthorne Chapman as a person with significant control on 2022-05-12
dot icon16/05/2022
Termination of appointment of Michael Andrew Cawthorne Chapman as a director on 2022-05-12
dot icon18/02/2022
Satisfaction of charge 1 in full
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/03/2021
Cessation of Marjory Patricia Arnold as a person with significant control on 2021-03-10
dot icon22/03/2021
Termination of appointment of Marjory Patricia Arnold as a director on 2021-03-10
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2020
Notification of Michael Andrew Cawthorne Chapman as a person with significant control on 2020-10-18
dot icon22/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/10/2020
Registered office address changed from Glenside Malacca Farm West Clandon Guildford Surrey GU4 7UQ to The Coppice Rowhills Farnham Surrey GU9 9AU on 2020-10-21
dot icon21/10/2020
Appointment of Mr Michael Andrew Cawthorne Chapman as a director on 2020-10-18
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Michael John Arnold as a secretary on 2015-12-10
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon02/12/2009
Director's details changed for Marjory Patricia Arnold on 2009-12-01
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 26/11/08; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/12/2007
Return made up to 26/11/07; full list of members
dot icon13/02/2007
Return made up to 26/11/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon12/12/2005
Return made up to 26/11/05; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon25/01/2005
Return made up to 26/11/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/11/2003
Return made up to 26/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon06/01/2003
Return made up to 26/11/02; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon09/01/2002
Return made up to 26/11/01; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon27/12/2000
Return made up to 26/11/00; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-30
dot icon13/01/2000
Full accounts made up to 1999-04-30
dot icon09/12/1999
Return made up to 26/11/99; full list of members
dot icon10/02/1999
Return made up to 26/11/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-04-30
dot icon08/01/1998
Return made up to 26/11/97; no change of members
dot icon13/10/1997
Full accounts made up to 1997-04-30
dot icon10/02/1997
Return made up to 26/11/96; no change of members
dot icon11/10/1996
Full accounts made up to 1996-04-30
dot icon30/11/1995
Return made up to 26/11/95; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-04-30
dot icon10/01/1995
Return made up to 26/11/94; no change of members
dot icon28/11/1994
Full accounts made up to 1994-04-30
dot icon01/12/1993
Return made up to 26/11/93; no change of members
dot icon13/08/1993
Full accounts made up to 1993-04-30
dot icon30/11/1992
Return made up to 26/11/92; full list of members
dot icon16/11/1992
Full accounts made up to 1992-04-30
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon05/01/1992
Return made up to 26/11/91; no change of members
dot icon23/09/1991
Full accounts made up to 1991-04-30
dot icon13/12/1990
Full accounts made up to 1990-04-30
dot icon13/12/1990
Return made up to 26/11/90; no change of members
dot icon18/01/1990
Full accounts made up to 1989-04-30
dot icon18/01/1990
Full accounts made up to 1988-04-30
dot icon18/01/1990
Full accounts made up to 1987-04-30
dot icon29/11/1989
Return made up to 04/12/89; full list of members
dot icon18/09/1989
Full accounts made up to 1986-04-30
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon29/04/1988
Registered office changed on 29/04/88 from: county road ormskirk lancashire
dot icon29/04/1988
Full accounts made up to 1985-04-30
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/04/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
12/11/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Andrew Cawthorne Chapman
Director
18/10/2020 - 12/05/2022
-
Mr. Martin Mcvicar
Director
12/05/2022 - Present
3
Arnold, Michael John
Secretary
10/01/1992 - 10/12/2015
-
Moffett, Robert
Secretary
12/05/2022 - Present
-
Mr. Robert Moffett
Director
12/05/2022 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRADO TRADING CO.LIMITED

ASTRADO TRADING CO.LIMITED is an(a) Dissolved company incorporated on 22/04/1970 with the registered office located at F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. 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 ASTRADO TRADING CO.LIMITED?

toggle

ASTRADO TRADING CO.LIMITED is currently Dissolved. It was registered on 22/04/1970 and dissolved on 19/11/2025.

Where is ASTRADO TRADING CO.LIMITED located?

toggle

ASTRADO TRADING CO.LIMITED is registered at F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does ASTRADO TRADING CO.LIMITED do?

toggle

ASTRADO TRADING CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASTRADO TRADING CO.LIMITED?

toggle

The latest filing was on 19/11/2025: Final Gazette dissolved following liquidation.