Company NameAstbury T.V.Aerials Limited
DirectorAntoni Janusz Roy
Company StatusActive
Company Number00980805
CategoryPrivate Limited Company
Incorporation Date1 June 1970(53 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Antoni Janusz Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(46 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Derek Astbury
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address42 Wigshaw Lane
Culcheth
Warrington
WA3 4NB
Director NameGladys Dewsnap
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address2 Beech Grove
Stalybridge
Cheshire
SK15 1UB
Secretary NameGladys Dewsnap
NationalityBritish
StatusResigned
Appointed07 December 1991(21 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address2 Beech Grove
Stalybridge
Cheshire
SK15 1UB
Director NamePatricia Astbury
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address42 Wigshaw Lane
Culcheth
Warrington
WA3 4NB
Director NameMr Thomas Sanderson Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(25 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameJohn Brown
NationalityBritish
StatusResigned
Appointed31 May 1999(29 years after company formation)
Appointment Duration13 years (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressUnit 6 Charlestown Ind Estate
Robinson Street
Ashton Under Lyne
Lancashire
OL6 8NS

Contact

Websitewww.astbury.co.uk
Telephone0161 3708572
Telephone regionManchester

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tom Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£6,606
Cash£33,771
Current Liabilities£91,920

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
29 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
11 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 August 2016Appointment of Mr Antoni Roy as a director on 31 May 2016 (2 pages)
10 August 2016Appointment of Mr Antoni Roy as a director on 31 May 2016 (2 pages)
10 August 2016Termination of appointment of Thomas Sanderson Brown as a director on 31 May 2016 (1 page)
10 August 2016Termination of appointment of Thomas Sanderson Brown as a director on 31 May 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
30 October 2015Registered office address changed from Unit 5B Albert Street Works Albert Street Droylsden Manchester M43 7BA England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Unit 5B Albert Street Works Albert Street Droylsden Manchester M43 7BA England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 30 October 2015 (1 page)
12 October 2015Registered office address changed from Unit 6 Charlestown Industrial Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS to Unit 5B Albert Street Works Albert Street Droylsden Manchester M43 7BA on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Unit 6 Charlestown Industrial Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS to Unit 5B Albert Street Works Albert Street Droylsden Manchester M43 7BA on 12 October 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2013Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page)
25 January 2013Registered office address changed from Unit 6 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Unit 6 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS on 25 January 2013 (1 page)
25 January 2013Termination of appointment of John Brown as a secretary (1 page)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 January 2013Termination of appointment of John Brown as a secretary (1 page)
25 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
25 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
25 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
9 August 2012Termination of appointment of John Brown as a secretary (1 page)
9 August 2012Termination of appointment of John Brown as a secretary (1 page)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
26 July 2012Change of name notice (2 pages)
26 July 2012Change of name notice (2 pages)
26 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-16
(1 page)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for John Brown on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for John Brown on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for John Brown on 1 October 2009 (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 5 charlestown ind estate robinson street ashton under lyne tameside OL6 8NS (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 5 charlestown ind estate robinson street ashton under lyne tameside OL6 8NS (1 page)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
13 December 2007Return made up to 07/12/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
19 December 2006Return made up to 07/12/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
26 October 2006Registered office changed on 26/10/06 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 February 2006Return made up to 07/12/05; full list of members (2 pages)
7 February 2006Return made up to 07/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 December 2004Return made up to 07/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2004Return made up to 07/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2004Registered office changed on 21/09/04 from: 67 stockport road, ashton-u-lyne, lancs OL7 0LF (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 67 stockport road, ashton-u-lyne, lancs OL7 0LF (2 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 January 2004Return made up to 07/12/03; full list of members (6 pages)
7 January 2004Return made up to 07/12/03; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
13 December 2002Return made up to 07/12/02; full list of members (6 pages)
18 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
18 October 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
26 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
26 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
12 December 2001Return made up to 07/12/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
15 December 1999Return made up to 07/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1999Return made up to 07/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 October 1999Accounts for a small company made up to 31 May 1999 (8 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
27 November 1998Return made up to 07/12/98; full list of members (6 pages)
27 November 1998Return made up to 07/12/98; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
10 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
22 December 1997Return made up to 07/12/97; full list of members (6 pages)
22 December 1997Return made up to 07/12/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
6 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
19 December 1995Return made up to 07/12/95; full list of members (6 pages)
19 December 1995Return made up to 07/12/95; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)