Company NameAstley Estates Limited
Company StatusDissolved
Company Number04547149
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Lewis Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Moorfield
Turton
Bolton
Lancashire
BL7 0DH
Secretary NameMr Sean Francis McCaul
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address33 Abbeycroft Close
Astley
Manchester
M29 7FS
Director NameSusan Marian Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 21 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 21 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 Abbeycroft Close
Astley
Manchester
M29 7FS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressThe Haybarn Horridges Farm Higher Green Lane
Astley
Manchester
Lancashire
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

34 at £1Sean Francis Mccaul
34.00%
Ordinary
33 at £1Stephen L. Williams
33.00%
Ordinary
33 at £1Susan Marian Adams
33.00%
Ordinary

Financials

Year2014
Net Worth£13,941
Cash£100
Current Liabilities£100,478

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
24 May 2013Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 24 May 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Director's details changed for Susan Marian Adams on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Susan Marian Adams on 1 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 27/09/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 27/09/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: 1A coldalhurst lane astley manchester lancashire M29 7FS (1 page)
2 December 2005Return made up to 27/09/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2004Return made up to 27/09/04; full list of members (8 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 June 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
17 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 April 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
19 November 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Registered office changed on 08/10/03 from: 28 moorfield turton bolton BL7 0DH (1 page)
14 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
27 September 2002Incorporation (14 pages)