Company NameG V Astbury Limited
Company StatusDissolved
Company Number00331888
CategoryPrivate Limited Company
Incorporation Date24 September 1937(86 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NamePeter Robinson Wise
NationalityBritish
StatusClosed
Appointed19 December 2000(63 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Drive
Heswall
Wirral
Merseyside
CH60 0BQ
Wales
Director NamePeter Robinson Wise
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(72 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2-4 Church Road
Wirral
CH63 7PN
Wales
Director NameGeorge Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(53 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address1 Delavor Close
Wirral
Merseyside
L60 4SX
Director NameMrs Jennifer Millward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(53 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Laurelhurst Avenue
Pensby
Wirral
Merseyside
L61 9NY
Director NameMr Gary James Stephan
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(53 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 1991)
RoleManaging Director
Correspondence AddressFour Oaks Whitchurch Road
Duckington
Malpas
Cheshire
SY14 8LQ
Wales
Secretary NameMrs Jennifer Millward
NationalityBritish
StatusResigned
Appointed31 August 1991(53 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address14 Laurelhurst Avenue
Pensby
Wirral
Merseyside
L61 9NY
Director NameAlan Maguire
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressThree Stacks
The Akbar
Wirral
Merseyside
CH60 9HQ
Wales
Secretary NameAlan Maguire
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressThree Stacks
The Akbar
Wirral
Merseyside
CH60 9HQ
Wales
Director NameDoreen Anderson Maguire
Date of BirthMarch 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(61 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressThree Stacks
The Akbar
Wirral
Merseyside
CH60 9HQ
Wales

Location

Registered Address1 Hamilton Square
Birkenhead
Wirral
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Executors Of Alan Maguire
45.45%
Deferred
5k at £1Executors Of Doreen Anderson Maguire
45.45%
Deferred
500 at £1Executors Of Alan Maguire
4.55%
Ordinary
500 at £1Executors Of Doreen Anderson Maguire
4.55%
Ordinary

Financials

Year2014
Net Worth£223,609
Cash£336,218
Current Liabilities£113,982

Accounts

Latest Accounts30 June 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 11,000
(6 pages)
21 December 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 11,000
(6 pages)
2 November 2012Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from 2-4 Church Road Bebington Wirral CH63 7PH on 2 November 2012 (2 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 31 August 2010 (14 pages)
5 October 2010Annual return made up to 31 August 2010 (14 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
5 May 2010Appointment of Peter Robinson Wise as a director (3 pages)
5 May 2010Appointment of Peter Robinson Wise as a director (3 pages)
5 May 2010Termination of appointment of George Davies as a director (2 pages)
5 May 2010Termination of appointment of George Davies as a director (2 pages)
5 May 2010Annual return made up to 31 August 2009 with a full list of shareholders (7 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2008Return made up to 31/08/08; full list of members (5 pages)
22 December 2008Return made up to 31/08/08; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2007Return made up to 31/08/07; no change of members (6 pages)
10 September 2007Return made up to 31/08/07; no change of members (6 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Return made up to 31/08/06; full list of members (6 pages)
19 September 2006Return made up to 31/08/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
15 September 2005Return made up to 31/08/05; full list of members (6 pages)
15 September 2005Return made up to 31/08/05; full list of members (6 pages)
28 July 2005Registered office changed on 28/07/05 from: 90-92 telegraph road heswall wirral CH60 0AQ (1 page)
28 July 2005Registered office changed on 28/07/05 from: 90-92 telegraph road heswall wirral CH60 0AQ (1 page)
16 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
8 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
25 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
17 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: three stacks the akbar wirral merseyside CH60 9HQ (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: three stacks the akbar wirral merseyside CH60 9HQ (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
11 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
4 August 2000Full accounts made up to 30 June 2000 (10 pages)
4 August 2000Full accounts made up to 30 June 2000 (10 pages)
8 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 September 1999Full accounts made up to 30 June 1999 (10 pages)
1 September 1999Full accounts made up to 30 June 1999 (10 pages)
22 June 1999Registered office changed on 22/06/99 from: 5 town lane little neston south wirral L64 4DE (1 page)
22 June 1999Registered office changed on 22/06/99 from: 5 town lane little neston south wirral L64 4DE (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
19 August 1998Full accounts made up to 30 June 1998 (10 pages)
19 August 1998Full accounts made up to 30 June 1998 (10 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
22 September 1997Return made up to 31/08/97; full list of members (6 pages)
22 September 1997Return made up to 31/08/97; full list of members (6 pages)
30 July 1997Full accounts made up to 30 June 1997 (11 pages)
30 July 1997Full accounts made up to 30 June 1997 (11 pages)
17 September 1996Full accounts made up to 30 June 1996 (11 pages)
17 September 1996Full accounts made up to 30 June 1996 (11 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (11 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (11 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (1 page)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)