Company NameAstec Securities Limited
Company StatusDissolved
Company Number02306124
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 14 November 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed30 June 1992(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Secretary NameDavid Laurence Massie
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 May 1991)
RoleCompany Director
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed21 May 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
10 May 2000Return made up to 19/04/00; full list of members (7 pages)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
4 June 1999Return made up to 19/04/99; full list of members (7 pages)
2 March 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 April 1998Return made up to 19/04/98; full list of members (6 pages)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
25 April 1997Return made up to 19/04/97; full list of members (6 pages)
15 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1996Return made up to 19/04/96; full list of members (8 pages)
28 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
16 August 1995Auditor's resignation (2 pages)
15 August 1995Auditor's resignation (2 pages)
27 July 1995Accounts for a small company made up to 30 June 1994 (3 pages)