Company NameFennpower Limited
Company StatusDissolved
Company Number01485096
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameAstral International Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJohn Birchall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleProduction Director
Correspondence Address4 Redlands Drive
Bucknall
Stoke On Trent
Staffordshire
ST2 8NJ
Director NameColin George Perry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHycroft Butterton
Newcastle
Staffordshire
ST5 4EB
Director NamePaula Louise Perry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence AddressHycroft Butterton
Newcastle
Staffordshire
ST5 4EB
Secretary NameColin George Perry
NationalityBritish
StatusClosed
Appointed17 December 1990(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHycroft Butterton
Newcastle
Staffordshire
ST5 4EB

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,876,353
Net Worth£251,763
Cash£255,707
Current Liabilities£2,884,572

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
19 April 2002Receiver ceasing to act (1 page)
19 April 2002Receiver's abstract of receipts and payments (3 pages)
26 October 2001Receiver's abstract of receipts and payments (3 pages)
4 December 2000Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page)
25 January 2000Administrative Receiver's report (7 pages)
25 January 2000Statement of affairs (12 pages)
8 November 1999Company name changed astral international LIMITED\certificate issued on 09/11/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: grays house whieldon road stoke on trent staffordshire ST4 4ST (1 page)
4 October 1999Appointment of receiver/manager (1 page)
13 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Full group accounts made up to 31 July 1998 (15 pages)
3 March 1999Return made up to 29/12/98; no change of members (4 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Registered office changed on 12/05/98 from: astral house lonsdale street stoke-on-trent ST4 4DS (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
10 February 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Full accounts made up to 31 July 1997 (14 pages)
14 January 1997Return made up to 29/12/96; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
5 July 1995Particulars of mortgage/charge (10 pages)
10 June 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)