Company NameAster Contracts Limited
Company StatusDissolved
Company Number04658586
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameAchilles Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James McPhail
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Lammas Road
Burnham
Slough
Berkshire
SL1 6LG
Secretary NameJonathan Christian McPhail
NationalityBritish
StatusClosed
Appointed26 March 2003(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2017)
RoleCompany Director
Correspondence Address119 Stafford Avenue
Slough
Berkshire
SL2 1AP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameCW Consultancy Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressTemplars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone01753 859523
Telephone regionSlough

Location

Registered AddressThe Old Station
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1James Mcphail
90.00%
Ordinary
10 at £1Jonathan Christian Mcphail
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,998
Cash£1,315
Current Liabilities£6,232

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Register inspection address has been changed to 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY (1 page)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Register(s) moved to registered inspection location 24 Victoria Road Eton Wick Windsor Berkshire SL4 6LY (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 July 2015Registered office address changed from Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED to C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Ground Floor 6 Queens Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9ED to C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB on 1 July 2015 (1 page)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Secretary's details changed for Jonathan Christian Mcphail on 1 January 2012 (2 pages)
24 February 2012Secretary's details changed for Jonathan Christian Mcphail on 1 January 2012 (2 pages)
20 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 November 2010Registered office address changed from 66 Park Avenue Egham Surrey TW20 8HN on 19 November 2010 (1 page)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 March 2009Return made up to 06/02/09; full list of members (3 pages)
26 May 2008Return made up to 06/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Notice of completion of voluntary arrangement (6 pages)
18 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2006 (2 pages)
29 March 2006Registered office changed on 29/03/06 from: c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire S053 3TL (1 page)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 April 2005Return made up to 06/02/05; full list of members (2 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 February 2004Return made up to 06/02/04; full list of members (6 pages)
24 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
24 March 2003Company name changed achilles services LIMITED\certificate issued on 23/03/03 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
6 February 2003Incorporation (14 pages)