Company NameAstral Design & Print Limited
Company StatusDissolved
Company Number04438593
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Leonard Aspray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleGraphic Design
Correspondence Address32 Parklands Way
Poynton
Cheshire
SK12 1AL
Secretary NameMaureen Aspray
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Parklands Way
Poynton
Cheshire
SK12 1AL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address32 Parklands Way
Poynton
Cheshire
SK12 1AL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,008
Current Liabilities£17,091

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (1 page)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 14/05/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 7 barnaby road poynton cheshire SK12 1LR (1 page)
20 February 2006Amended accounts made up to 31 May 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
3 June 2003Return made up to 14/05/03; full list of members (6 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
21 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 May 2002Incorporation (12 pages)