Bourne End
Buckinghamshire
SL8 5TU
Secretary Name | Mr Martin Geoffrey Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | John Arthur Broom |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Briarside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Ernest John Evans |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 August 1998) |
Role | Psychologist |
Correspondence Address | Bunkershill Rhossili Swansea West Glamorgan SA3 1PH Wales |
Director Name | Nicholas John Rhodes James |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skipness Castle Argyll PA29 6XU Scotland |
Director Name | Deborah Jane Rea |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Recruitment Consultant |
Correspondence Address | 3 Solna Avenue Putney London SW15 6UY |
Secretary Name | Nicholas John Rhodes James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skipness Castle Argyll PA29 6XU Scotland |
Director Name | Deborah Jane Rea |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 November 2003) |
Role | Recruitment Consultant |
Correspondence Address | 3 Solna Avenue Putney London SW15 6UY |
Website | astronlimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | 2 Norbury Avenue Watford Herts WD24 4PJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,826 |
Current Liabilities | £83,335 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
29 May 2010 | Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-29
|
29 May 2010 | Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages) |
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-29
|
29 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-29
|
29 May 2010 | Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages) |
13 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
13 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 2 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 2 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members
|
11 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 08/05/01; full list of members
|
13 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
26 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
20 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (5 pages) |
18 June 1999 | Particulars of mortgage/charge (5 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 13 devonshire street london W1N 1FS (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 13 devonshire street london W1N 1FS (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
30 May 1998 | Return made up to 08/05/98; full list of members (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
13 May 1997 | Return made up to 08/05/97; no change of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 June 1996 | Ad 30/04/96--------- £ si 25000@1 (2 pages) |
17 June 1996 | Ad 30/04/96--------- £ si 25000@1 (2 pages) |
16 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
16 May 1996 | Return made up to 08/05/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 April 1996 | Company name changed astron appointments LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed astron appointments LIMITED\certificate issued on 16/04/96 (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page) |
13 June 1995 | Return made up to 08/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 08/05/95; no change of members (8 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 May 1992 | Return made up to 08/05/92; no change of members (6 pages) |
21 May 1992 | Return made up to 08/05/92; no change of members
|
31 July 1986 | Return made up to 12/05/86; full list of members (4 pages) |
31 July 1986 | Return made up to 12/05/86; full list of members (4 pages) |
9 January 1979 | Allotment of shares (2 pages) |
9 January 1979 | Allotment of shares (2 pages) |