New York
Ny 10022
Director Name | Dave Sproat |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 November 2018(31 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Young Innovations, Inc. 2260 Wendt St. Algonquin Illinois Il 60102 |
Director Name | John Straus |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 November 2018(31 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | The Jordan Company 399 Park Avenue, 30th Floor New York Ny 10022 |
Director Name | Mr Alan Julian Segal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 05 November 2018) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Secretary Name | Mr David Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 43 Wilkinson Avenue Little Lever Bolton Lancashire BL3 1QJ |
Director Name | Mrs Marilyn Joy Segal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Altrincham Cheshire WA15 9DL |
Secretary Name | Mr Alan Julian Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 November 2018) |
Role | Ceo And Dental Surgeon |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Website | astekinnovations.co.uk |
---|---|
Telephone | 0161 9423900 |
Telephone region | Manchester |
Registered Address | Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Astek Innovations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (4 days from now) |
21 July 2000 | Delivered on: 28 July 2000 Satisfied on: 4 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
24 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2018 | Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page) |
27 November 2018 | Appointment of David Michael Butler as a director on 5 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Marilyn Joy Segal as a director on 5 November 2018 (1 page) |
27 November 2018 | Appointment of John Straus as a director on 5 November 2018 (2 pages) |
27 November 2018 | Appointment of Dave Sproat as a director on 5 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page) |
14 November 2018 | Registered office address changed from Astek House, Atlantic Street Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: astek house atlantic street, broadheath altrincham cheshire WA14 5DH (1 page) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: astek house atlantic street, broadheath altrincham cheshire WA14 5DH (1 page) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Location of debenture register (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
14 June 2005 | Return made up to 15/04/05; full list of members (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
2 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 July 2002 | Return made up to 15/04/02; full list of members (7 pages) |
16 July 2002 | Return made up to 15/04/02; full list of members (7 pages) |
3 July 2002 | Nc inc already adjusted 10/04/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Ad 10/04/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 July 2002 | Ad 10/04/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Nc inc already adjusted 10/04/02 (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Return made up to 15/04/00; full list of members
|
22 April 2000 | Return made up to 15/04/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 May 1994 | Return made up to 15/04/94; no change of members (4 pages) |
3 May 1994 | Return made up to 15/04/94; no change of members (4 pages) |
7 May 1993 | Return made up to 15/04/93; full list of members (5 pages) |
7 May 1993 | Return made up to 15/04/93; full list of members (5 pages) |
29 April 1992 | Return made up to 15/04/92; no change of members (4 pages) |
29 April 1992 | Return made up to 15/04/92; no change of members (4 pages) |
1 August 1991 | Return made up to 15/04/91; no change of members (6 pages) |
1 August 1991 | Return made up to 15/04/91; no change of members (6 pages) |
30 January 1991 | Return made up to 15/04/90; full list of members (4 pages) |
30 January 1991 | Return made up to 15/04/90; full list of members (4 pages) |
16 January 1990 | Return made up to 15/04/89; full list of members (4 pages) |
16 January 1990 | Return made up to 15/04/89; full list of members (4 pages) |
17 August 1988 | Wd 07/07/88 ad 16/02/88--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 August 1988 | Wd 07/07/88 ad 16/02/88--------- £ si 98@1=98 £ ic 2/100 (1 page) |
7 March 1988 | Director resigned;new director appointed (1 page) |
7 March 1988 | Secretary resigned;new secretary appointed (1 page) |
7 March 1988 | Director resigned;new director appointed (1 page) |
7 March 1988 | Secretary resigned;new secretary appointed (1 page) |
7 March 1988 | Registered office changed on 07/03/88 from: regis house 134 percival road enfield middx EN1 1QU (1 page) |
7 March 1988 | Registered office changed on 07/03/88 from: regis house 134 percival road enfield middx EN1 1QU (1 page) |
29 February 1988 | Company name changed lesterfield LIMITED\certificate issued on 01/03/88 (2 pages) |
29 February 1988 | Company name changed lesterfield LIMITED\certificate issued on 01/03/88 (2 pages) |
22 February 1988 | Memorandum and Articles of Association (5 pages) |
22 February 1988 | Memorandum and Articles of Association (5 pages) |
13 February 1988 | Resolutions
|
13 February 1988 | Resolutions
|
12 November 1987 | Incorporation (14 pages) |