Astrope
Puttenham Tring
Hertfordshire
HP23 4PN
Director Name | Peter Cooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1977(52 years, 9 months after company formation) |
Appointment Duration | 34 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 2 West Close Greenford Middlesex UB6 9PD |
Director Name | Christine Rutter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1977(52 years, 9 months after company formation) |
Appointment Duration | 34 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | Astrope Folly Astrope Puttenham Tring Hertfordshire HP23 4PN |
Director Name | Mr Bruce Edward Rutter |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1997(72 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 July 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 58 Akeman Street Tring Hertfordshire HP23 6AN |
Secretary Name | Mr Bruce Edward Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Akeman Street Tring Hertfordshire HP23 6AN |
Director Name | Olga Martin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1975(51 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 16 The Mill, Tring Road Wilstone Tring Hertfordshire HP23 6FP |
Director Name | Doris Rutter |
---|---|
Date of Birth | March 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | The Chilterns Tring Road Wilstone Nr Tring Herts HP23 4QT |
Secretary Name | Doris Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | The Chilterns Tring Road Wilstone Nr Tring Herts HP23 4QT |
Secretary Name | Olga Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(67 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 16 The Mill, Tring Road Wilstone Tring Hertfordshire HP23 6FP |
Registered Address | 9 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
352 at 1 | Paul Rutter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,961 |
Cash | £41,620 |
Current Liabilities | £1,404,482 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved following liquidation (1 page) |
5 April 2011 | Notice of move from Administration to Dissolution (28 pages) |
5 April 2011 | Notice of move from Administration to Dissolution on 30 March 2011 (28 pages) |
15 October 2010 | Administrator's progress report to 6 October 2010 (27 pages) |
15 October 2010 | Administrator's progress report to 6 October 2010 (27 pages) |
15 October 2010 | Administrator's progress report to 6 October 2010 (27 pages) |
14 May 2010 | Notice of deemed approval of proposals (48 pages) |
14 May 2010 | Notice of deemed approval of proposals (48 pages) |
7 May 2010 | Statement of affairs with form 2.14B (6 pages) |
7 May 2010 | Statement of affairs with form 2.14B (6 pages) |
23 April 2010 | Statement of administrator's proposal (48 pages) |
23 April 2010 | Statement of administrator's proposal (48 pages) |
13 April 2010 | Registered office address changed from Integrity House 3 Rhodes Way Watford W2D 4YG on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from Integrity House 3 Rhodes Way Watford W2D 4YG on 13 April 2010 (2 pages) |
13 April 2010 | Appointment of an administrator (1 page) |
13 April 2010 | Appointment of an administrator (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 August 2005 | Auditors resignation (1 page) |
8 August 2005 | Auditors resignation (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
19 July 2005 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
19 July 2005 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
26 April 2005 | Return made up to 22/02/05; full list of members
|
26 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members
|
9 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
21 July 2003 | Particulars of mortgage/charge (5 pages) |
21 July 2003 | Particulars of mortgage/charge (5 pages) |
19 July 2003 | Full accounts made up to 31 May 2002 (19 pages) |
19 July 2003 | Full accounts made up to 31 May 2002 (19 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 May 2001 (18 pages) |
14 June 2002 | Full accounts made up to 31 May 2001 (18 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members
|
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2001 | Return made up to 22/02/01; no change of members (6 pages) |
13 June 2001 | Return made up to 22/02/01; no change of members (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 42 hoxton square london N1 6NS (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 42 hoxton square london N1 6NS (1 page) |
7 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
29 September 1998 | Full accounts made up to 31 May 1997 (12 pages) |
29 September 1998 | Full accounts made up to 31 May 1996 (12 pages) |
29 September 1998 | Full accounts made up to 31 May 1997 (12 pages) |
29 September 1998 | Full accounts made up to 31 May 1996 (12 pages) |
20 May 1998 | Full accounts made up to 31 May 1995 (12 pages) |
20 May 1998 | Full accounts made up to 31 May 1995 (12 pages) |
25 March 1998 | Return made up to 22/02/98; no change of members (8 pages) |
25 March 1998 | Return made up to 22/02/98; no change of members (8 pages) |
6 April 1997 | Return made up to 22/02/97; full list of members (8 pages) |
6 April 1997 | Return made up to 22/02/97; full list of members
|
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
18 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
18 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
6 July 1995 | Full accounts made up to 31 May 1994 (13 pages) |
6 July 1995 | Full accounts made up to 31 May 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 August 1924 | Incorporation (20 pages) |
22 August 1924 | Incorporation (20 pages) |