Company NameAstor Security Group Limited
Company StatusDissolved
Company Number01905079
CategoryPrivate Limited Company
Incorporation Date15 April 1985(39 years ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Edward Julian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 18 July 2000)
RoleElectrician
Correspondence AddressLimewood House High Street
Newport
Essex
CB11 3PQ
Director NameStephen Frank Williams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2000)
RoleElectronics Systems Consultant
Correspondence Address7 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Director NameBrian George Collins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 July 2000)
RoleSecurity Consultant
Correspondence Address24 Brickfield Avenue
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NP
Director NameRobert Henry Pomphrey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 18 July 2000)
RoleSecurity Consultant
Correspondence Address39 Tytenhanger Green
Tytenhanger
St Albans
Hertfordshire
AL4 0RN
Secretary NameWrights Secretaries Limited (Corporation)
StatusClosed
Appointed26 August 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 18 July 2000)
Correspondence Address156 Brompton Road
London
SW3 1HW
Secretary NameLesley Julian
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressMeadows
Mill Lane Wendens Ambo
Saffron Walde
Essex
CB11 4JP
Director NameStephen John Challis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1995)
RoleSystems Enghineer
Correspondence Address15 Nunsbury Drive
Broxbourne
Hertfordshire
EN10 6AQ
Director NameJohn Roy Gibson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1995)
RoleSystem Sales
Correspondence AddressMeadows Annexe
Mill Lane, Wendens Ambo
Saffron Walden
Essex
CB11 4JP
Director NameBasil Jawett
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1997)
RoleAccountant
Correspondence Address8 Holmdene Avenue
London
NW7 2NA
Secretary NameBasil Jawett
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 1997)
RoleAccountant
Correspondence Address8 Holmdene Avenue
London
NW7 2NA

Location

Registered Address8 Lincolns Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
5 August 1999Application for striking-off (1 page)
6 May 1999Return made up to 31/07/98; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (23 pages)
9 April 1999Re-registration of Memorandum and Articles (10 pages)
9 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1999Application for reregistration from PLC to private (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1998Full group accounts made up to 30 June 1997 (24 pages)
9 June 1998Ad 23/08/96--------- £ si 5000@1 (2 pages)
12 November 1997Director resigned (1 page)
10 November 1997Return made up to 30/06/97; full list of members (8 pages)
13 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: ist floor singer street chambers singer street london EC2A 4ET (1 page)
10 February 1997Particulars of mortgage/charge (3 pages)
20 November 1996Full accounts made up to 30 June 1996 (19 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Ad 01/10/96--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1996Memorandum and Articles of Association (55 pages)
26 September 1996Ad 23/08/96--------- £ si 5000@1=5000 £ ic 50000/55000 (2 pages)
26 September 1996Nc inc already adjusted 23/08/96 (1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Ad 23/08/96--------- £ si 5000@1=5000 £ ic 55000/60000 (2 pages)
21 August 1996Return made up to 31/07/96; full list of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: 22 bloomsbury square london WC1A 2NS (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 December 1995Accounts for a small company made up to 30 June 1995 (13 pages)
28 November 1995Ad 01/11/95--------- £ si 49100@1=49100 £ ic 900/50000 (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995£ nc 1000/50000 19/10/95 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 September 1995Director resigned (2 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)