Company NameAstley'S(Oldham)Limited
Company StatusDissolved
Company Number00415984
CategoryPrivate Limited Company
Incorporation Date27 July 1946(77 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEmily May Astley
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(45 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 06 July 2004)
RoleCycle Dealer
Correspondence Address27 Spring Copse
East Grinstead
West Sussex
RH19 3HF
Secretary NameBarbara Shannon
NationalityBritish
StatusClosed
Appointed27 January 2002(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address33 Tudor Close
East Grinstead
RH19 4SA
Director NameGeorge Astley
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2002)
RoleMotor Engineer
Correspondence Address288 Heron Street
Oldham
Gtr Manchester
OL8 4JR
Secretary NameGeorge Astley
NationalityBritish
StatusResigned
Appointed02 April 1992(45 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2002)
RoleCompany Director
Correspondence Address288 Heron Street
Oldham
Gtr Manchester
OL8 4JR

Location

Registered Address288 Heron Street
Oldham
Lancs
OL8 4JR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,032
Cash£521
Current Liabilities£6,545

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
22 January 2004Director's particulars changed (1 page)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned;director resigned (1 page)
19 April 2001Return made up to 02/04/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 April 2000Return made up to 02/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 June 1999Return made up to 02/04/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1998Return made up to 02/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 April 1997Return made up to 02/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 April 1995Memorandum and Articles of Association (34 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 April 1995Return made up to 02/04/95; full list of members (6 pages)