Company NameAstles Of Wallasey Limited
DirectorStephen Philip Astles
Company StatusDissolved
Company Number01470379
CategoryPrivate Limited Company
Incorporation Date31 December 1979(44 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Stephen Philip Astles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCaterer
Correspondence Address139 St Georges Road
Wallasey
Merseyside
L45 3NG
Secretary NameMrs Christine Ada Dean
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address18 Linksview
Wallasey
Wirral
CH45 0NQ
Wales

Location

Registered AddressSaint John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£204,711
Gross Profit£112,079
Net Worth-£43,582
Cash£318
Current Liabilities£43,384

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Statement of affairs (5 pages)
14 May 2001Appointment of a voluntary liquidator (1 page)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Registered office changed on 10/05/01 from: 148 mill lane wallasey merseyside L44 3BN (1 page)
23 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Return made up to 24/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
28 April 1999Return made up to 24/08/98; no change of members (4 pages)
30 December 1997Return made up to 24/08/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 November 1996Return made up to 24/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 October 1995Return made up to 24/08/95; no change of members (4 pages)