Bucknall
Stoke On Trent
Staffordshire
ST2 8NJ
Director Name | Colin George Perry |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hycroft Butterton Newcastle Staffordshire ST5 4EB |
Director Name | Paula Louise Perry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | Hycroft Butterton Newcastle Staffordshire ST5 4EB |
Secretary Name | Colin George Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hycroft Butterton Newcastle Staffordshire ST5 4EB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,876,353 |
Net Worth | £251,763 |
Cash | £255,707 |
Current Liabilities | £2,884,572 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
10 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Receiver ceasing to act (1 page) |
19 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page) |
25 January 2000 | Administrative Receiver's report (7 pages) |
25 January 2000 | Statement of affairs (12 pages) |
8 November 1999 | Company name changed astral international LIMITED\certificate issued on 09/11/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: grays house whieldon road stoke on trent staffordshire ST4 4ST (1 page) |
4 October 1999 | Appointment of receiver/manager (1 page) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Full group accounts made up to 31 July 1998 (15 pages) |
3 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: astral house lonsdale street stoke-on-trent ST4 4DS (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
10 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
14 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 July 1995 | Particulars of mortgage/charge (10 pages) |
10 June 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |