Company NameAstra Alarm Systems Limited
Company StatusDissolved
Company Number03256872
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameKentcrest Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Fred Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month after company formation)
Appointment Duration24 years, 5 months (closed 06 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Director NameStephanie Richards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month after company formation)
Appointment Duration24 years, 5 months (closed 06 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Secretary NameMr Fred Richards
NationalityBritish
StatusClosed
Appointed31 October 1996(1 month after company formation)
Appointment Duration24 years, 5 months (closed 06 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Lowerfold Drive
Rochdale
Lancashire
OL12 7JA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.astra-alarms.co.uk
Telephone01706 861002
Telephone regionRochdale

Location

Registered AddressUnit 5 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
Lancashire
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

1 at £1Fred Richards
50.00%
Ordinary
1 at £1Stephanie Richards
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,970
Cash£22,946
Current Liabilities£93,752

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
17 July 2013Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire on 17 July 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
27 October 2008Return made up to 30/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 November 2007Return made up to 30/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 December 2003Return made up to 30/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 November 2002Return made up to 30/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: unit F5 fieldhouse industrial estate fieldhuse road lancashire OL12 0AA (1 page)
22 September 2000Return made up to 30/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 30/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996Registered office changed on 11/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
11 November 1996New director appointed (2 pages)
5 November 1996Company name changed kentcrest LIMITED\certificate issued on 06/11/96 (2 pages)
30 September 1996Incorporation (16 pages)