Company NameAstorfree Ltd
Company StatusDissolved
Company Number06816401
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Bate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Broadway
Fleetwood
Fylde
Lancashire
FY7 8AZ
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameJeffrey Salkeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusClosed
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMichael Healy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX

Location

Registered AddressSpeedier Scaffolding Limited Manchester Road
Westhoughton
Bolton
Lancashire
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

450 at £1John Bate
88.24%
Ordinary
60 at £1Jeffrey Salkeld
11.76%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2017Statement of capital on 25 October 2017
  • GBP 1
(3 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2017Solvency Statement dated 14/09/17 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 510
(6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 510
(6 pages)
15 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 510
(6 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 1,000
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 1,000
(3 pages)
18 May 2012Solvency statement dated 03/05/12 (1 page)
18 May 2012Statement of capital on 18 May 2012
  • GBP 1,000
(3 pages)
18 May 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 03/05/2012
(1 page)
18 May 2012Statement by directors (1 page)
5 April 2012Auditor's resignation (1 page)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Termination of appointment of Michael Healy as a director (1 page)
11 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
14 May 2010Registered office address changed from C/O Speedier Scaffolding Limited Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH England on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 14 May 2010 (1 page)
4 August 2009Ad 31/03/09\gbp si 500@1=500\gbp ic 10/510\ (2 pages)
4 August 2009Gbp nc 100/1000\31/03/09 (1 page)
4 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2009Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
15 April 2009Director and secretary appointed john kazer (2 pages)
15 April 2009Director appointed michael healy (2 pages)
15 April 2009Director appointed john bate (2 pages)
15 April 2009Director appointed jeffrey salkeld (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 March 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Incorporation (9 pages)