Company NameAstbury Saville Limited
Company StatusDissolved
Company Number03069071
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Directors

Director NameMr Gordon Gabriel Saville
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 August 1998)
RoleCompany Director
Correspondence Address9 Somerset Road
Wimbledon
London
SW19 5JU
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameMr Peter David Shufflebottom
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 August 1998)
RoleCompany Director
Correspondence AddressBirch Moss Buxton Road
Congleton
Cheshire
CW12 3PG
Secretary NameOliver Samuel Shaw
NationalityBritish
StatusClosed
Appointed27 March 1996(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 August 1998)
RoleSecretary
Correspondence Address8 Windsor Drive
Alsager
Cheshire
ST7 2TE
Director NameHelen Pauline Ann Hardicker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 1996)
RoleSales Director
Correspondence Address6 Farmleigh Drive
Crewe
Cheshire
CW1 3PZ
Secretary NamePeter Henry
NationalityBritish
StatusResigned
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1996)
RoleCertified
Correspondence Address2 Spring Cottages
Knowl Hill Common Knowl Hill
Reading
RG10 9YH
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Location

Registered Address3rd Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
20 November 1997Receiver's abstract of receipts and payments (2 pages)
4 November 1997Receiver ceasing to act (1 page)
18 July 1997Receiver's abstract of receipts and payments (4 pages)
19 September 1996Statement of affairs (32 pages)
19 September 1996Administrative Receiver's report (5 pages)
9 August 1996Registered office changed on 09/08/96 from: elizabeth mill worrall street congleton cheshire SW12 1DT (1 page)
16 July 1996Appointment of receiver/manager (1 page)
12 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 June 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 6TH floor, arkwright house parsonage gardens manchester M3 2LE (1 page)
19 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed (4 pages)
17 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
12 June 1995Incorporation (60 pages)