Company NameAstron Energy Limited
Company StatusDissolved
Company Number03334691
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameWilliam Anthony Griffen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressTemple Visc
Temple Michael
Cork
Irish
Director NameTerence Simpson Lowry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Coach House 128a Castelnau
Barnes
London
SW13 9ET
Director NameMr James Alexandar Laidlaw Porter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKamarsan
Valley Road
Swanage
Dorset
BH19 3DX
Secretary NameTerence Simpson Lowry
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Coach House 128a Castelnau
Barnes
London
SW13 9ET
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Secretary NameMr Peter James Delf
NationalityBritish
StatusResigned
Appointed19 August 1997(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,266
Cash£13
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
13 April 2004Return made up to 17/03/04; full list of members (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Return made up to 17/03/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 May 2001Return made up to 17/03/01; full list of members (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 March 2000Return made up to 17/03/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 June 1999Registered office changed on 24/06/99 from: 16 park view london N21 1QX (1 page)
25 May 1999Registered office changed on 25/05/99 from: 3 park place london SW1A 1LP (1 page)
8 April 1999Return made up to 17/03/99; no change of members (7 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 April 1998Return made up to 17/03/98; full list of members (9 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
19 January 1998Ad 05/12/97--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
19 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1997Incorporation (13 pages)