Company NameAstbury House Limited
Company StatusDissolved
Company Number02049805
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr Derek Arthur Eastwood
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address1 Brecon Way
Wistaston
Crewe
Cheshire
CW2 6SP
Director NameMr Peter David Shufflebottom
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressBirch Moss Buxton Road
Congleton
Cheshire
CW12 3PG

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
23 November 2001Full accounts made up to 31 May 2001 (8 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 May 2000 (8 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 December 1999Full accounts made up to 31 May 1999 (9 pages)
1 July 1999Return made up to 30/06/99; no change of members (5 pages)
25 September 1998Full accounts made up to 31 May 1998 (13 pages)
20 August 1998Registered office changed on 20/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 August 1997Director resigned (1 page)
27 July 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
23 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 August 1996Registered office changed on 08/08/96 from: elizabeth mill worrall street congleton cheshire CW12 1DT (1 page)
6 August 1996Return made up to 30/06/96; no change of members (5 pages)