Company NameAstaire & Co. Limited
Company StatusDissolved
Company Number00939512
CategoryPrivate Limited Company
Incorporation Date27 September 1968(55 years, 7 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Hills
StatusClosed
Appointed19 July 2010(41 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2012)
RoleCompany Director
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
London
EC2A 2EA
Director NameMr David John Ferdinand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSpringates Farm House Hall Road
Belchamp Walter
Sudbury
Suffolk
CO10 7AS
Director NameMr Alfred Charles Webster
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 August 1992)
RoleStockbroker
Correspondence AddressBilberry Cottage Headley Road
Grayshott
Hindhead
Surrey
GU26 6TN
Director NameMr Ronald William O'Regan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleStockbroker
Correspondence Address139 Westbrooke Road
Welling
Kent
DA16 1QF
Director NameMr John Rodney Murrell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleStockbroker
Correspondence Address17 Hitherwood Drive
London
SE19 1XA
Director NameMr Peter Colin Murray Joy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeercopse
Guildford Road, Broadbridge Heath
Horsham
West Sussex
RH12 3PW
Director NameMr Desmond Gerard Chapman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDown House
Graffham
Petworth
West Sussex
GU28 0QA
Director NameMr Steven Astaire
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 October 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address32 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameMr Phillip Stuart Arghebant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleStockbroker
Correspondence Address30 Springfield Road
London
NW8 0QN
Secretary NameMr Peter Colin Murray Joy
NationalityBritish
StatusResigned
Appointed31 March 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1993)
RoleSecretary
Correspondence Address8 Beechwood
Southwater
Horsham
West Sussex
RH13 7JU
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address24 River Reach
Teddington
Middlesex
TW11 9QL
Director NameMr Michael Kenner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 March 2005)
RoleStockbroker
Correspondence Address12 Fairfield Gardens
Redbridge
Ilford
Essex
1g4 5bp
Secretary NameKaren Lorraine Brady
NationalityBritish
StatusResigned
Appointed26 May 1993(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleAccountant
Correspondence AddressFlat 1 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameNigel St John Partington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleStockbroker
Correspondence Address155 Horn Lane
Woodford Green
Essex
IG8 9AF
Secretary NameMr Peter Colin Murray Joy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address8 Beechwood
Southwater
Horsham
West Sussex
RH13 7JU
Secretary NameAnthony John Lipscomb
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2003)
RoleStockbroker
Correspondence AddressMerryfield New Road
Southwater
Horsham
West Sussex
RH13 9AU
Director NameMohd Ibrahim Bin Mohd Zain
Date of BirthAugust 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed19 April 1999(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address71 Jalan Ampang Hilir
55000 Kuala Lumpur
Malaysia
Director NameDeepak Nanikram Lalwani
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAashiana
2 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMichael John Manthorpe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(31 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2000)
RoleStockbroker
Correspondence Address9 Heron Way
Frinton On Sea
Essex
CO13 0UU
Director NameJulian Edward Menges
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2001)
RoleStockbroker
Correspondence Address1 Threshers Field
Hever Castle, Hever
Edenbridge
Kent
TN8 7ND
Director NameWesley William Wren
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(34 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2007)
RoleSettlements
Correspondence Address10 Dovedale Close
Ramsden Heath
Essex
CM11 1QZ
Secretary NameMr Peter Colin Murray Joy
NationalityBritish
StatusResigned
Appointed23 September 2003(35 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeercopse
Guildford Road, Broadbridge Heath
Horsham
West Sussex
RH12 3PW
Director NameStephen Frohlich
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(37 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Director NameDavid Robert Barber
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(38 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 January 2007)
RoleStockbroker
Correspondence AddressMaysland Farm
Great Easton
Essex
CM6 2DH
Director NameJustin Llewellyn Gareth Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(40 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address17 Langridge Street
Middle Park
Victoria 3206
Australia
Secretary NameStephen Frohlich
NationalityBritish
StatusResigned
Appointed13 January 2009(40 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Nightingale Road
Cheshunt
Hertfordshire
EN7 6WD
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(40 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Secretary NameOliver Charles Cooke
NationalityBritish
StatusResigned
Appointed29 October 2009(41 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence Address3rd Floor 30 Old Broad Street
London
EC2N 1HT

Location

Registered Address46 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £1Astaire & Partners LTD
100.00%
Ordinary
1 at £1Mr Steven Astaire
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
15 September 2011Statement of company's objects (2 pages)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
15 September 2011Statement of company's objects (2 pages)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2011Statement by Directors (1 page)
15 September 2011Statement by directors (1 page)
15 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2011Solvency statement dated 13/09/11 (1 page)
15 September 2011Solvency Statement dated 13/09/11 (1 page)
15 September 2011Statement of capital on 15 September 2011
  • GBP 1
(4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 December 2010Full accounts made up to 31 December 2009 (9 pages)
1 December 2010Full accounts made up to 31 December 2009 (9 pages)
11 November 2010Termination of appointment of Steven Astaire as a director (1 page)
11 November 2010Termination of appointment of Steven Astaire as a director (1 page)
22 October 2010Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
22 October 2010Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
17 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
17 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Steven Astaire on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Steven Astaire on 31 March 2010 (2 pages)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Termination of appointment of Stephen Frohlich as a secretary (1 page)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Termination of appointment of Stephen Frohlich as a secretary (1 page)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
14 April 2009Director appointed edward vandyk (2 pages)
14 April 2009Director appointed edward vandyk (2 pages)
6 April 2009Appointment Terminated Director justin lewis (1 page)
6 April 2009Appointment terminated director justin lewis (1 page)
21 January 2009Appointment Terminate, Director And Secretary Peter Colin Murray Joy Logged Form (1 page)
21 January 2009Appointment terminate, director and secretary peter colin murray joy logged form (1 page)
20 January 2009Secretary appointed stephen mark frohlich (1 page)
20 January 2009Director appointed justin llewellyn gareth lewis (2 pages)
20 January 2009Director appointed justin llewellyn gareth lewis (2 pages)
20 January 2009Secretary appointed stephen mark frohlich (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 40 queen street, london, EC4R 1HN (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 40 queen street, london, EC4R 1HN (1 page)
20 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 August 2007 (16 pages)
22 November 2007Full accounts made up to 31 August 2007 (16 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 August 2006 (16 pages)
3 January 2007Full accounts made up to 31 August 2006 (16 pages)
2 January 2007Company name changed astaire & partners LIMITED\certificate issued on 02/01/07 (15 pages)
2 January 2007Company name changed astaire & partners LIMITED\certificate issued on 02/01/07 (15 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (11 pages)
7 April 2006Return made up to 31/03/06; full list of members (11 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Full accounts made up to 31 August 2005 (16 pages)
22 December 2005Full accounts made up to 31 August 2005 (16 pages)
17 May 2005Full accounts made up to 31 August 2004 (16 pages)
17 May 2005Return made up to 31/03/05; full list of members (11 pages)
17 May 2005Return made up to 31/03/05; full list of members (11 pages)
17 May 2005Full accounts made up to 31 August 2004 (16 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
27 May 2004Full accounts made up to 31 August 2003 (16 pages)
27 May 2004Full accounts made up to 31 August 2003 (16 pages)
27 May 2004Return made up to 31/03/04; full list of members (11 pages)
27 May 2004Return made up to 31/03/04; full list of members (11 pages)
1 October 2003Auditor's resignation (1 page)
1 October 2003Auditor's resignation (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 31 August 2002 (16 pages)
2 May 2003Return made up to 31/03/03; full list of members (11 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 May 2003Full accounts made up to 31 August 2002 (16 pages)
30 April 2002Return made up to 31/03/02; full list of members (9 pages)
30 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Full accounts made up to 31 August 2001 (18 pages)
30 April 2002Full accounts made up to 31 August 2001 (18 pages)
1 May 2001Director resigned (1 page)
1 May 2001Full accounts made up to 31 August 2000 (17 pages)
1 May 2001Full accounts made up to 31 August 2000 (17 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2001Director resigned (1 page)
1 May 2001Return made up to 31/03/01; full list of members (9 pages)
16 November 2000Return made up to 31/03/00; full list of members; amend (16 pages)
16 November 2000Return made up to 31/03/00; full list of members; amend (16 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2000Return made up to 31/03/00; full list of members (10 pages)
16 April 2000Full accounts made up to 31 August 1999 (17 pages)
16 April 2000Full accounts made up to 31 August 1999 (17 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 31 August 1998 (20 pages)
24 May 1999Full accounts made up to 31 August 1998 (20 pages)
28 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
28 April 1999Return made up to 31/03/99; no change of members (6 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
28 April 1998Full accounts made up to 31 December 1997 (20 pages)
28 April 1998Full accounts made up to 31 December 1997 (20 pages)
26 March 1998Reduce cap and cancel sh premium £ ic 1500000/ 1000000 (3 pages)
26 March 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 March 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 March 1998Reduce cap and cancel sh premium £ ic 1500000/ 1000000 (3 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 February 1998Accounting reference date shortened from 24/12/98 to 31/08/98 (1 page)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
16 February 1998Accounting reference date shortened from 24/12/98 to 31/08/98 (1 page)
16 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
13 May 1997Full accounts made up to 31 December 1996 (16 pages)
13 May 1997Full accounts made up to 31 December 1996 (16 pages)
13 May 1997Return made up to 31/03/97; no change of members (6 pages)
13 May 1997Return made up to 31/03/97; no change of members (6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
23 May 1996Full accounts made up to 31 December 1995 (17 pages)
23 May 1996Return made up to 31/03/96; full list of members (8 pages)
23 May 1996Full accounts made up to 31 December 1995 (17 pages)
23 May 1996Return made up to 31/03/96; full list of members (8 pages)
9 April 1995Return made up to 31/03/95; full list of members (8 pages)
9 April 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
10 May 1991Particulars of mortgage/charge (7 pages)
10 May 1991Particulars of mortgage/charge (7 pages)
3 July 1990Company name changed lit-astaire & co. LIMITED\certificate issued on 29/06/90 (2 pages)
3 July 1990Company name changed lit-astaire & co. LIMITED\certificate issued on 29/06/90 (2 pages)
23 August 1989Company name changed cl-astaire & co. LIMITED\certificate issued on 24/08/89 (2 pages)
23 August 1989Company name changed cl-astaire & co. LIMITED\certificate issued on 24/08/89 (2 pages)
6 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 March 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1987Company name changed astaire & co.LIMITED\certificate issued on 23/03/87 (2 pages)
23 March 1987Company name changed astaire & co.LIMITED\certificate issued on 23/03/87 (2 pages)
6 March 1987Particulars of mortgage/charge (3 pages)
6 March 1987Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
18 September 1986Particulars of mortgage/charge (3 pages)
12 July 1984Particulars of mortgage/charge (3 pages)
12 July 1984Particulars of mortgage/charge (3 pages)
27 September 1968Incorporation (22 pages)
27 September 1968Incorporation (22 pages)