Company NameAsterbrook Limited
Company StatusDissolved
Company Number01540670
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Hull
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 November 1999)
RoleArchitect
Correspondence AddressHalfmoon Cottage Kirkthorpe Lane
Kirkthorpe
Wakefield
West Yorkshire
WF1 5SZ
Director NameMalcolm Richard Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 November 1999)
RoleArchitect
Correspondence AddressSmaws House
Smaws Hamlet
Tadcaster
North Yorkshire
LS24 9LP
Secretary NameTony Simon Ansell Smith
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address6 Haven Green
Cookridge
Leeds
LS16 6SW

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
4 February 1999Receiver's abstract of receipts and payments (2 pages)
4 February 1999Receiver ceasing to act (1 page)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
2 October 1997Receiver's abstract of receipts and payments (2 pages)
4 October 1996Receiver's abstract of receipts and payments (2 pages)
1 December 1995Registered office changed on 01/12/95 from: smithfield house 92 north street leeds west yorkshire LS2 7PN (1 page)
21 September 1995Appointment of receiver/manager (2 pages)
7 August 1995Return made up to 29/12/94; no change of members (4 pages)