Company NameA.And R.Astbury(Joinery)Limited
DirectorJohn Brindley
Company StatusDissolved
Company Number00939678
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohn Brindley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(24 years, 7 months after company formation)
Appointment Duration31 years
RoleQuantity Surveyor
Correspondence Address17 Mill Farm Drive
Telford
Shropshire
TF3 2NA
Director NameRobert Baker
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleManager
Correspondence Address6 Streets Lane
Cheslyn Way
Walsall
West Midlands
WS6 7AN
Director NameMr Brian John Hammond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Station Road
Great Wyrley
Walsall
West Midlands
WS6 6LQ
Director NameCecil Gilbert Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address38 Rowan Road
Shoal Hill
Cannock
Staffordshire
WS11 1JJ
Secretary NameMichael Steventon
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Road
Netherton
Dudley
West Midlands
DY2 0LZ
Director NameMichael Steventon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Road
Netherton
Dudley
West Midlands
DY2 0LZ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 January 2000Dissolved (1 page)
21 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Auditor's resignation (1 page)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Notice of Constitution of Liquidation Committee (4 pages)
24 April 1995Registered office changed on 24/04/95 from: watling street bridgtown cannock staffs WS11 3BP (1 page)
6 March 1995Full accounts made up to 30 June 1994 (14 pages)