Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Derek Astbury |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | 42 Wigshaw Lane Culcheth Warrington WA3 4NB |
Director Name | Gladys Dewsnap |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 2 Beech Grove Stalybridge Cheshire SK15 1UB |
Secretary Name | Gladys Dewsnap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 2 Beech Grove Stalybridge Cheshire SK15 1UB |
Director Name | Patricia Astbury |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | 42 Wigshaw Lane Culcheth Warrington WA3 4NB |
Director Name | Mr Thomas Sanderson Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(29 years after company formation) |
Appointment Duration | 13 years (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Unit 6 Charlestown Ind Estate Robinson Street Ashton Under Lyne Lancashire OL6 8NS |
Website | www.astbury.co.uk |
---|---|
Telephone | 0161 3708572 |
Telephone region | Manchester |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tom Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,606 |
Cash | £33,771 |
Current Liabilities | £91,920 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
11 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 August 2016 | Appointment of Mr Antoni Roy as a director on 31 May 2016 (2 pages) |
10 August 2016 | Appointment of Mr Antoni Roy as a director on 31 May 2016 (2 pages) |
10 August 2016 | Termination of appointment of Thomas Sanderson Brown as a director on 31 May 2016 (1 page) |
10 August 2016 | Termination of appointment of Thomas Sanderson Brown as a director on 31 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2013 | Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 51 Hawthorn Street Wilmslow Cheshire SK9 5EH United Kingdom on 6 February 2013 (1 page) |
25 January 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of John Brown as a secretary (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Termination of appointment of John Brown as a secretary (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
25 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
25 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Termination of appointment of John Brown as a secretary (1 page) |
9 August 2012 | Termination of appointment of John Brown as a secretary (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Resolutions
|
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Thomas Sanderson Brown on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for John Brown on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for John Brown on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for John Brown on 1 October 2009 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 5 charlestown ind estate robinson street ashton under lyne tameside OL6 8NS (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 5 charlestown ind estate robinson street ashton under lyne tameside OL6 8NS (1 page) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members
|
14 December 2004 | Return made up to 07/12/04; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: 67 stockport road, ashton-u-lyne, lancs OL7 0LF (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 67 stockport road, ashton-u-lyne, lancs OL7 0LF (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 07/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
18 October 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
18 October 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members
|
15 December 1999 | Return made up to 07/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
27 November 1998 | Return made up to 07/12/98; full list of members (6 pages) |
27 November 1998 | Return made up to 07/12/98; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 December 1996 | Return made up to 07/12/96; full list of members
|
6 December 1996 | Return made up to 07/12/96; full list of members
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |