Company NameAstronet Limited
Company StatusDissolved
Company Number03397586
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed10 February 2000(2 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed14 July 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 July 2003Return made up to 03/07/03; full list of members (8 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 August 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
22 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 July 2001Return made up to 03/07/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 July 2000Return made up to 03/07/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 July 1999 (5 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 03/07/99; no change of members (9 pages)
31 December 1998Full accounts made up to 31 July 1998 (5 pages)
23 September 1998Return made up to 03/07/98; full list of members (12 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: st studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)