Company NameAstbury Brass Limited
Company StatusDissolved
Company Number02799482
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Valerie Anne Grady
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(2 days after company formation)
Appointment Duration29 years, 2 months (closed 17 May 2022)
RoleManaging Director
Correspondence Address35 Berkeley Drive
Kingswinford
West Midlands
DY6 9DT
Secretary NameRachael Louise Grady
NationalityBritish
StatusClosed
Appointed01 August 2001(8 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 17 May 2022)
RoleSecretary
Correspondence Address35 Berkeley Drive
Kingswinford
West Midlands
DY6 9DT
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameMr John Robin Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 days after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleManaging Director
Correspondence Address142 Graham Road
Malvern
Worcestershire
WR14 2JW
Director NameMr Robin Andrew Wicklen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Jasmin Croft
Kings Heath
Birmingham
West Midlands
B14 5AX
Secretary NameMrs Valerie Anne Grady
NationalityBritish
StatusResigned
Appointed17 March 1993(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address35 Berkeley Drive
Kingswinford
West Midlands
DY6 9DT
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressKroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,266
Cash£35,113
Current Liabilities£263,293

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 September 2007Dissolved (1 page)
15 June 2007Return of final meeting in a creditors' voluntary winding up (7 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (7 pages)
28 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2005Resolutions
  • RES13 ‐ Company wound up 15/04/05
(1 page)
6 May 2005Registered office changed on 06/05/05 from: carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page)
28 April 2005Statement of affairs (6 pages)
28 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Registered office changed on 11/04/05 from: unit 3B summit crescent smethwick warley west midlands B66 1BT (1 page)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 15/03/04; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 35 berkeley drive kingswinford west midlands DY6 9DT (1 page)
17 August 2001Director resigned (1 page)
17 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 April 2001Return made up to 15/03/01; full list of members (6 pages)
5 March 2001Particulars of mortgage/charge (4 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2000Return made up to 15/03/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 15/03/98; no change of members (4 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1996Return made up to 15/03/96; no change of members (4 pages)
11 October 1995Return made up to 15/03/95; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 March 1993Incorporation (14 pages)