Company NameAstron Limited
Company StatusDissolved
Company Number00921525
CategoryPrivate Limited Company
Incorporation Date6 November 1967(56 years, 5 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameAstron Appointments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Colin Barry Ancliffe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(31 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2011)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address69 Goddington Road
Bourne End
Buckinghamshire
SL8 5TU
Secretary NameMr Martin Geoffrey Ware
NationalityBritish
StatusClosed
Appointed30 March 1999(31 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameJohn Arthur Broom
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBriarside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameErnest John Evans
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 1998)
RolePsychologist
Correspondence AddressBunkershill
Rhossili
Swansea
West Glamorgan
SA3 1PH
Wales
Director NameNicholas John Rhodes James
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Castle
Argyll
PA29 6XU
Scotland
Director NameDeborah Jane Rea
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1994)
RoleRecruitment Consultant
Correspondence Address3 Solna Avenue
Putney
London
SW15 6UY
Secretary NameNicholas John Rhodes James
NationalityBritish
StatusResigned
Appointed08 May 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkipness Castle
Argyll
PA29 6XU
Scotland
Director NameDeborah Jane Rea
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 November 2003)
RoleRecruitment Consultant
Correspondence Address3 Solna Avenue
Putney
London
SW15 6UY

Contact

Websiteastronlimited.com/
Email address[email protected]

Location

Registered Address2 Norbury Avenue
Watford
Herts
WD24 4PJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,826
Current Liabilities£83,335

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
29 May 2010Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages)
29 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-29
  • GBP 50,000
(4 pages)
29 May 2010Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages)
29 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-29
  • GBP 50,000
(4 pages)
29 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-29
  • GBP 50,000
(4 pages)
29 May 2010Director's details changed for Mr Colin Barry Ancliffe on 2 October 2009 (2 pages)
13 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
13 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from 2 norbury avenue watford hertfordshire WD24 4PJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 2 norbury avenue watford hertfordshire WD24 4PJ (1 page)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 May 2009Return made up to 08/05/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
14 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 May 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 May 2005Return made up to 08/05/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 June 2003Return made up to 08/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 June 2001Return made up to 08/05/01; full list of members (6 pages)
12 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
20 July 1999Return made up to 08/05/99; full list of members (6 pages)
20 July 1999Return made up to 08/05/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (5 pages)
18 June 1999Particulars of mortgage/charge (5 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 13 devonshire street london W1N 1FS (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 13 devonshire street london W1N 1FS (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
31 March 1999Full accounts made up to 30 June 1998 (11 pages)
31 March 1999Full accounts made up to 30 June 1998 (11 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
30 May 1998Return made up to 08/05/98; full list of members (8 pages)
30 May 1998Return made up to 08/05/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 May 1997Return made up to 08/05/97; no change of members (6 pages)
13 May 1997Return made up to 08/05/97; no change of members (6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 June 1996Ad 30/04/96--------- £ si 25000@1 (2 pages)
17 June 1996Ad 30/04/96--------- £ si 25000@1 (2 pages)
16 May 1996Return made up to 08/05/96; full list of members (8 pages)
16 May 1996Return made up to 08/05/96; full list of members (8 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
15 April 1996Company name changed astron appointments LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed astron appointments LIMITED\certificate issued on 16/04/96 (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page)
14 September 1995Registered office changed on 14/09/95 from: 23 harley house marylebone road london NW1 5HE (1 page)
13 June 1995Return made up to 08/05/95; no change of members (6 pages)
13 June 1995Return made up to 08/05/95; no change of members (8 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 May 1992Return made up to 08/05/92; no change of members (6 pages)
21 May 1992Return made up to 08/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1986Return made up to 12/05/86; full list of members (4 pages)
31 July 1986Return made up to 12/05/86; full list of members (4 pages)
9 January 1979Allotment of shares (2 pages)
9 January 1979Allotment of shares (2 pages)