Company NameAdastra Electronics Limited
Company StatusDissolved
Company Number00465560
CategoryPrivate Limited Company
Incorporation Date10 March 1949(75 years, 2 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Perkin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(50 years after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence AddressMill House
Matley Lane, Matley
Stalybridge
Cheshire
SK15 3QR
Secretary NameSusan Maria Orr
NationalityBritish
StatusClosed
Appointed25 March 1999(50 years after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2006)
RoleCompany Director
Correspondence AddressThe Delamere
Sandy Lane
Weaverham
CW8 3PX
Director NameMr Philip Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(51 years, 1 month after company formation)
Appointment Duration6 years (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Edward Gardens
Martinscroft
Warrington
Cheshire
WA1 4QT
Director NameGwenllian Leaver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(42 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address4 Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameMr Michael Leaver
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(42 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address4 Buttsmead
Northwood
Middlesex
HA6 2TL
Secretary NameMr Michael Leaver
NationalityBritish
StatusResigned
Appointed02 October 1991(42 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address4 Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameSusan Maria Orr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(50 years after company formation)
Appointment Duration3 years (resigned 16 April 2002)
RoleCompany Director
Correspondence Address18 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB

Location

Registered Address7-9 St James's Square
Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£35,856

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
24 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 October 2004Return made up to 02/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 December 2003Return made up to 02/10/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 December 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 September 2000Director resigned (1 page)
23 May 2000Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(7 pages)
26 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: tootal house 19-21 spring gardens manchester lancashire M60 8BE (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Registered office changed on 14/06/99 from: 65 new cavendish street london W1M 7RD (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (2 pages)
16 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1998Return made up to 02/10/98; no change of members (4 pages)
24 November 1997Return made up to 02/10/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 November 1996Return made up to 02/10/96; full list of members (6 pages)
10 October 1995Return made up to 02/10/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)