ASTRO HASTINGS FORTY EIGHT LIMITED

Register to unlock more data on OkredoRegister

ASTRO HASTINGS FORTY EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05071078

Incorporation date

10/03/2004

Size

Full

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon10/04/2017
Final Gazette dissolved following liquidation
dot icon10/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2015
Liquidators' statement of receipts and payments to 2015-09-30
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-03-30
dot icon13/10/2014
Liquidators' statement of receipts and payments to 2014-09-30
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-03-30
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-09-30
dot icon24/04/2013
Liquidators' statement of receipts and payments to 2013-03-30
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon19/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon21/04/2010
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2010-04-22
dot icon13/04/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-06
dot icon13/04/2010
Notice of completion of voluntary arrangement
dot icon12/04/2010
Statement of affairs with form 4.19
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Resolutions
dot icon28/03/2010
Certificate of change of name
dot icon28/03/2010
Change of name notice
dot icon24/03/2010
Certificate of change of name
dot icon24/03/2010
Change of name notice
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Change of name notice
dot icon10/02/2010
Termination of appointment of Harold Keig as a director
dot icon10/02/2010
Termination of appointment of Peter Macgregor as a director
dot icon28/01/2010
Appointment of Robert Bruce as a director
dot icon02/12/2009
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2009-12-03
dot icon10/08/2009
Full accounts made up to 2008-02-28
dot icon30/04/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/03/2009
Return made up to 11/03/09; full list of members
dot icon19/03/2009
Appointment terminated secretary thomas eggar secretaries LIMITED
dot icon17/03/2009
Appointment terminated director eva harrington - griffin
dot icon22/01/2009
Director appointed ms eva christin harrington - griffin
dot icon26/12/2008
Registered office changed on 27/12/2008 from 68 crockford park road addlestone surrey KT15 2LU
dot icon07/09/2008
Registered office changed on 08/09/2008 from 11TH floor 76 shoe lane london EC4A 3JB
dot icon13/05/2008
Return made up to 11/03/08; full list of members
dot icon30/04/2008
Appointment terminate, director and secretary paul barker logged form
dot icon06/12/2007
Director resigned
dot icon30/09/2007
Full accounts made up to 2007-02-28
dot icon16/09/2007
Auditor's resignation
dot icon05/08/2007
New director appointed
dot icon01/04/2007
Full accounts made up to 2006-02-28
dot icon31/03/2007
Return made up to 11/03/07; full list of members
dot icon16/11/2006
Return made up to 11/03/06; full list of members
dot icon16/11/2006
New director appointed
dot icon13/08/2006
Full accounts made up to 2005-02-28
dot icon27/04/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon10/03/2005
Return made up to 11/03/05; full list of members
dot icon14/12/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon21/04/2004
Particulars of property mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
Registered office changed on 24/03/04 from: 312B high street orpington kent BR6 0NG
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2008
dot iconLast change occurred
27/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2008
dot iconNext account date
27/02/2009
dot iconNext due on
27/12/2009
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
Dwyer, Daniel James
Nominee Director
10/03/2004 - 10/03/2004
2786
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
10/03/2004 - 29/09/2008
250
Barker, Paul Graham
Director
11/07/2007 - 04/12/2007
45
Barker, Paul Graham
Director
10/03/2004 - 17/11/2004
45
Macgregor, Peter James
Director
18/11/2004 - 21/01/2010
61

Persons with Significant Control

0

No PSC data available.

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 ASTRO HASTINGS FORTY EIGHT LIMITED

ASTRO HASTINGS FORTY EIGHT LIMITED is an(a) Dissolved company incorporated on 10/03/2004 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRO HASTINGS FORTY EIGHT LIMITED?

toggle

ASTRO HASTINGS FORTY EIGHT LIMITED is currently Dissolved. It was registered on 10/03/2004 and dissolved on 10/04/2017.

Where is ASTRO HASTINGS FORTY EIGHT LIMITED located?

toggle

ASTRO HASTINGS FORTY EIGHT LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does ASTRO HASTINGS FORTY EIGHT LIMITED do?

toggle

ASTRO HASTINGS FORTY EIGHT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ASTRO HASTINGS FORTY EIGHT LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved following liquidation.