Dissolved 2016-09-06
Company Information for ASTRASIDE REGENERATION LIMITED
PERSHORE, WORCESTERSHIRE, WR10,
|
Company Registration Number
03434180
Private Limited Company
Dissolved Dissolved 2016-09-06 |
Company Name | ||||
---|---|---|---|---|
ASTRASIDE REGENERATION LIMITED | ||||
Legal Registered Office | ||||
PERSHORE WORCESTERSHIRE | ||||
Previous Names | ||||
|
Company Number | 03434180 | |
---|---|---|
Date formed | 1997-09-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ARTHUR ASHTON |
||
NICHOLAS JAMES COLVIN |
||
GRAHAM THOMAS MARSDEN |
||
JOHN RODERICK OXLEY |
||
MARK JOHN PENDOWER |
||
BRIAN THOMAS TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER THOMAS ARTHUR MEREDITH |
Company Secretary | ||
SPENCER STYLE |
Director | ||
GERALDINE MARY GREEN |
Company Secretary | ||
CHRISTOPHER THOMAS ARTHUR MEREDITH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTRASIDE ENERGY LIMITED | Director | 2013-01-08 | CURRENT | 2011-10-04 | Dissolved 2016-09-06 | |
ONSLOW WAVE LIMITED | Director | 2010-09-20 | CURRENT | 2009-03-28 | Dissolved 2014-05-20 | |
ASTRANTA NOMINEE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
ASTRANTA GENERAL PARTNER LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
ASTRASIDE ENERGY LIMITED | Director | 2013-01-08 | CURRENT | 2011-10-04 | Dissolved 2016-09-06 | |
KIANNA LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
ASTRANTA ASSET MANAGEMENT LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
OAK GREEN ESTATES LIMITED | Director | 2000-05-19 | CURRENT | 1998-10-21 | Active | |
FALCONER ESTATES LIMITED | Director | 1999-01-28 | CURRENT | 1999-01-28 | Active | |
WP (PLYMOUTH) LIMITED | Director | 2018-01-03 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
HEALTH INVESTMENTS HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
ASTRANTA NOMINEE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
ASTRANTA GENERAL PARTNER LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
DEBRA | Director | 2012-05-19 | CURRENT | 2000-12-01 | Active | |
BAYRITZ LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
PMP HEALTH INVESTMENTS LTD. | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2013-10-22 | |
HEALTH INVESTMENTS NO.2 LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
ASTRANTA ASSET MANAGEMENT LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
DEBRA TRADING LIMITED | Director | 1999-03-24 | CURRENT | 1990-03-30 | Active | |
SPREADSHEET SOLUTIONS LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-31 | Active | |
GREENWICH ESTATES LIMITED | Director | 1996-10-30 | CURRENT | 1996-10-30 | Active | |
MARSDENS C.S. LIMITED | Director | 1996-10-28 | CURRENT | 1996-03-28 | Active | |
WP (PLYMOUTH) LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
WHARFSIDE REGENERATION DEVELOPMENT LIMITED | Director | 2011-11-04 | CURRENT | 2006-10-17 | Active | |
KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED | Director | 2010-02-11 | CURRENT | 2002-02-12 | Active | |
BIRCHAM PARK ESTATES LIMITED | Director | 2009-03-11 | CURRENT | 2008-07-23 | Dissolved 2016-12-27 | |
SECOND LIFESTYLE LIMITED | Director | 2002-05-14 | CURRENT | 2002-05-14 | Dissolved 2013-09-24 | |
ASTRANTA GARRATT LTD | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active - Proposal to Strike off | |
WP (PLYMOUTH) LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
HEALTH INVESTMENTS HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
ASTRANTA NOMINEE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
ASTRANTA GENERAL PARTNER LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
PMP HEALTH INVESTMENTS LTD. | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2013-10-22 | |
KIANNA LIMITED | Director | 2010-02-08 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
HEALTH INVESTMENTS NO.2 LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
ASTRANTA ASSET MANAGEMENT LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
COLEBREAM ESTATES LIMITED | Director | 2002-11-12 | CURRENT | 1935-05-20 | Active | |
CEDARMARSH LIMITED | Director | 1999-10-11 | CURRENT | 1999-09-30 | Active | |
OAK GREEN ESTATES LIMITED | Director | 1998-11-12 | CURRENT | 1998-10-21 | Active | |
SPREADSHEET SOLUTIONS LIMITED | Director | 1996-10-31 | CURRENT | 1996-10-31 | Active | |
GREENWICH ESTATES LIMITED | Director | 1996-10-30 | CURRENT | 1996-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/16 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TANNER / 06/10/2015 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH | |
AR01 | 31/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE NO 1 ROYAL ARCADE, BROAD STREET PERSHORE WORCESTERSHIRE WR10 1AG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK OXLEY / 19/04/2012 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PENDOWER / 09/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS MARSDEN / 09/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES COLVIN / 09/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR ASHTON / 09/03/2012 | |
SH01 | 22/02/12 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN PENDOWER | |
AP01 | DIRECTOR APPOINTED MR NICOLAS JAMES COLVIN | |
AP01 | DIRECTOR APPOINTED MR MARK ARTHUR ASHTON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM THOMAS MARSDEN | |
RES15 | CHANGE OF NAME 22/02/2012 | |
CERTNM | COMPANY NAME CHANGED LONG LIFE ESTATES LIMITED CERTIFICATE ISSUED ON 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS TANNER / 31/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER STYLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OXLEY / 31/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER STYLE / 31/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 04/10/06--------- £ SI 298@1=298 £ IC 300/598 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FERNMOUNT LIMITED CERTIFICATE ISSUED ON 04/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 3,350 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRASIDE REGENERATION LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASTRASIDE REGENERATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |