Company NameAstro Management Limited
Company StatusDissolved
Company Number03852478
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Martin Hirst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration16 years, 3 months (closed 23 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
76 Heyes Lane
Alderley Edge
Cheshire
SK9 7LE
Director NameMr Ian Wilson McFegan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration16 years, 3 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Heyes Avenue
Rainford
St. Helens
Merseyside
WA11 8AP
Secretary NameMr John Martin Hirst
NationalityBritish
StatusClosed
Appointed08 November 1999(1 month after company formation)
Appointment Duration16 years, 3 months (closed 23 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
76 Heyes Lane
Alderley Edge
Cheshire
SK9 7LE
Director NameMr David William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 months after company formation)
Appointment Duration10 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 18 Adlington Industrial Estate
Adlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

3 at £1Ian Wilson Mcfegan
50.00%
Ordinary
3 at £1John Martin Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,056
Cash£2,867
Current Liabilities£3,473

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
30 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
(5 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Termination of appointment of David Hirst as a director (1 page)
24 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for John Martin Hirst on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Mcfegan on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from astro house unit 12F adlington industrial estate adlington macclesfield cheshire SK10 4PZ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 04/10/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 04/10/06; full list of members (3 pages)
20 November 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: side end farm side end lane kettleshulme high peak SK23 7EH (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Return made up to 04/10/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Director's particulars changed (1 page)
5 February 2002Registered office changed on 05/02/02 from: sandholme stamford road alderley edge cheshire SK9 7NS (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Return made up to 04/10/01; full list of members (7 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 25/09/00; full list of members (6 pages)
22 December 1999Ad 08/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 December 1999Accounting reference date extended from 31/10/00 to 30/03/01 (1 page)
8 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Incorporation (14 pages)