Company NameAstech Design Services Limited
DirectorsAnthony Scott Williams and Ian Charles Spencer
Company StatusDissolved
Company Number02333959
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAnthony Scott Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGalebrook Cottage
1111 Blackburn Road Egerton
Bolton
Lancashire
BL7 9PE
Director NameIan Charles Spencer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleElectrical Engineer
Correspondence Address4 Bamburgh Crescent
Woodham
Newton Aycliffe
County Durham
DL5 4SL
Secretary NameIan Charles Spencer
NationalityBritish
StatusCurrent
Appointed01 October 1994(5 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleElectrical Engineer
Correspondence Address4 Bamburgh Crescent
Woodham
Newton Aycliffe
County Durham
DL5 4SL
Secretary NameMrs Elisabeth Williams
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address16 Craighall Road
Bolton
Lancashire
BL1 7HH

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Appointment of a voluntary liquidator (1 page)
16 February 1999Statement of affairs (5 pages)
27 January 1999Registered office changed on 27/01/99 from: office suite no 4 golborne enterprise park golborne warrington WA3 3DP (1 page)
28 July 1998Return made up to 10/01/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
14 February 1997Return made up to 10/01/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Return made up to 10/01/96; full list of members (6 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 10/01/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)