Dore
Sheffield
S17 3JU
Director Name | Dr John Manuel Llambias |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Framingham Road Sale Cheshire M33 3RG |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 28 Lyons Lane Appleton Warrington Cheshire WA4 5NA |
Secretary Name | Mr Graham Peter Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Pool Hall Coppice Side Rushton Spencer Macclesfield Cheshire SK11 0RB |
Director Name | Mr Gareth John Book |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 May 2018(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2019) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | Wilderspool Park Greenall's Avenue Warrington Cheshire WA4 6HL |
Director Name | David Roy Barraclough |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 August 2006) |
Role | Engineer |
Correspondence Address | 31 Moss Road Alderley Edge Cheshire SK9 7JA |
Secretary Name | Kathryn Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | 31 Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Kathryn Barraclough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 August 2006) |
Role | Teacher & Company Secretary |
Correspondence Address | 31 Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Alan James Hoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2011) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | astecservices.co.uk |
---|---|
Telephone | 01625 590008 |
Telephone region | Macclesfield |
Registered Address | Wilderspool Park Greenall's Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
10 at £1 | Astec Group LTD 76.92% Ordinary A |
---|---|
1 at £1 | Astec Group LTD 7.69% Ordinary B |
2 at £1 | Astec Group LTD 15.38% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2010 | Delivered on: 22 July 2010 Satisfied on: 22 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 June 2010 | Delivered on: 6 July 2010 Satisfied on: 28 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 November 2009 | Delivered on: 21 November 2009 Satisfied on: 24 February 2012 Persons entitled: North West Transitional Loan Investment Fund 'Nwtlif' Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 August 2006 | Delivered on: 12 September 2006 Satisfied on: 11 August 2010 Persons entitled: The Governor and Company of the Bank of Ireland T/a Enterprise Finance Europe Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
27 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Mr Graham Peter Wallace on 13 August 2014 (1 page) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom (1 page) |
28 April 2014 | Satisfaction of charge 3 in full (4 pages) |
22 January 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Register(s) moved to registered office address (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 July 2012 | Director's details changed for Andrew David Thompson on 23 December 2011 (2 pages) |
2 July 2012 | Previous accounting period extended from 30 October 2011 to 31 December 2011 (1 page) |
19 June 2012 | Secretary's details changed for Graham Wallace on 1 May 2012 (2 pages) |
19 June 2012 | Registered office address changed from Wilderspool Park Greenall's Avenue Warrington Cheshire WA4 6HL England on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Secretary's details changed for Graham Wallace on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Alan James Hoy on 1 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Alan James Hoy on 1 May 2012 (2 pages) |
12 June 2012 | Registered office address changed from 10 George Street Alderley Edge Cheshire SK9 7EJ on 12 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Graham Wallace on 1 May 2012 (1 page) |
11 June 2012 | Secretary's details changed for Graham Wallace on 1 May 2012 (1 page) |
9 May 2012 | Section 519 (1 page) |
29 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2012 | Appointment of Steven John Lewis as a director (3 pages) |
27 January 2012 | Appointment of Dr John Manuel Llambias as a director (3 pages) |
11 January 2012 | Appointment of Alan James Hoy as a director (3 pages) |
10 January 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages) |
10 January 2012 | Appointment of Graham Wallace as a secretary (3 pages) |
10 January 2012 | Appointment of Graham Wallace as a secretary (3 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Register(s) moved to registered inspection location (1 page) |
13 May 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
18 September 2009 | Section 519 (1 page) |
13 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
10 June 2008 | Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page) |
8 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (4 pages) |
3 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: bretby house 31 moss road alderley edge cheshire SK9 7JA (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
13 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 July 2002 | Ad 23/10/01--------- £ si 3@1 (2 pages) |
11 July 2002 | Return made up to 13/05/02; full list of members (7 pages) |
24 December 2001 | New director appointed (2 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Memorandum and Articles of Association (6 pages) |
27 October 2001 | Nc inc already adjusted 19/10/01 (1 page) |
18 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
19 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
31 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 November 1997 | Ad 10/10/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
9 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
8 May 1996 | Return made up to 13/05/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
27 November 1995 | Ad 20/10/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
11 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |
14 March 1995 | Accounting reference date extended from 31/05 to 30/10 (1 page) |
13 May 1994 | Incorporation (10 pages) |