Company NameASTA Motors Limited
Company StatusDissolved
Company Number01203205
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 2 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Roy David Anderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 05 December 2000)
RoleCo Director
Correspondence AddressThe Croft
Fleet Road
Cove
Hampshire
GU14 9SL
Director NameMr Eric Ernest Blackburn
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 05 December 2000)
RoleCo Director
Correspondence Address79 Second Avenue
Mortlake
London
SW14 8QF
Secretary NameMr Roy David Anderson
NationalityBritish
StatusClosed
Appointed01 June 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressThe Croft
Fleet Road
Cove
Hampshire
GU14 9SL

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
23 June 1999Return made up to 01/06/99; full list of members (5 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
8 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Registered office changed on 21/04/99 from: 100-106 church road addlestone surrey KT15 1SG (1 page)
23 June 1998Return made up to 01/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (16 pages)
20 August 1997Full accounts made up to 31 March 1997 (16 pages)
8 July 1997Return made up to 01/06/97; no change of members (4 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
4 July 1996Full accounts made up to 31 March 1996 (18 pages)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Full accounts made up to 31 March 1995 (18 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)