Bramhope
Leeds
West Yorkshire
LS16 9BH
Director Name | Mr Philip Anthony Saxton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 1997) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 20 Springwater Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RH |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | James David Cochrane |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 31 Town End Road Wooldale Holmfirth West Yorkshire HD7 1AH |
Director Name | Mr Duncan Bower |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 12 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 56 Springwood Drive Lower Skircoat Green Halifax West Yorkshire Hx3 |
Director Name | Mr Chris John Baxendale |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfriars Layton Road Horsforth Leeds West Yorkshire LS18 5ET |
Secretary Name | Mr Philip Anthony Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 days after company formation) |
Appointment Duration | 1 year (resigned 02 September 1993) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 20 Springwater Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RH |
Director Name | Robert William Stewart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 2 Lower Meadows Upperthong Holmfirth Huddersfield West Yorkshire HD7 2GE |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Philip Anthony Wild |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 18 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Matthew Pitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 34 The Village Thorp Arch Wetherby West Yorkshire LS23 7AG |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Huddersfield West Yorkshire HD9 1UG |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Roy A Jacuzzi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(8 years after company formation) |
Appointment Duration | 2 years (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 142 Silver Oak Terrace Orinda California 94563 |
Director Name | Paul Alan Herrmann |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2000(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 5336 Stonehurst Drive Martinez California Ca 94553 United States |
Director Name | Jeffrey Bryan Park |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2007) |
Role | Chief Financial Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Donald Charles Devine |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Role | Chief Executive Officer |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401-6102 United States |
Director Name | Scott Lynn Rowe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Tax Director |
Correspondence Address | 6509 Laurel Street Corona California 92880 United States |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Website | www.astracast.co.uk |
---|---|
Telephone | 01274 475160 |
Telephone region | Bradford |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Crs Old Limited 100.00% Ordinary |
---|---|
1 at £1 | Wxyz Corporation Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
23 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
7 August 2014 | Termination of appointment of a director (2 pages) |
7 August 2014 | Termination of appointment of a director (2 pages) |
6 February 2014 | Company name changed astracast services LIMITED\certificate issued on 06/02/14
|
6 February 2014 | Company name changed astracast services LIMITED\certificate issued on 06/02/14
|
24 September 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
24 September 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 March 2013 (4 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Re-registration of Memorandum and Articles (23 pages) |
18 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 2013 | Re-registration of Memorandum and Articles (23 pages) |
18 June 2013 | Re-registration from a public company to a private limited company (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Re-registration from a public company to a private limited company (1 page) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
25 January 2013 | Company name changed astracast PLC\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed astracast PLC\certificate issued on 25/01/13
|
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 1 October 2011 (4 pages) |
15 September 2011 | Termination of appointment of Mark Prince as a director (2 pages) |
15 September 2011 | Termination of appointment of Mark Prince as a director (2 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
21 September 2010 | Annual return made up to 26 August 2010 (14 pages) |
21 September 2010 | Annual return made up to 26 August 2010 (14 pages) |
14 November 2009 | Full accounts made up to 3 October 2009 (4 pages) |
14 November 2009 | Full accounts made up to 3 October 2009 (4 pages) |
14 November 2009 | Full accounts made up to 3 October 2009 (4 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
6 May 2009 | Full accounts made up to 27 September 2008 (6 pages) |
6 May 2009 | Full accounts made up to 27 September 2008 (6 pages) |
3 November 2008 | Appointment terminated director scott rowe (1 page) |
3 November 2008 | Appointment terminated director scott rowe (1 page) |
8 October 2008 | Return made up to 26/08/08; no change of members (7 pages) |
8 October 2008 | Return made up to 26/08/08; no change of members (7 pages) |
6 October 2008 | Director appointed lisa flannery (4 pages) |
6 October 2008 | Appointment terminated director philip wild (1 page) |
6 October 2008 | Appointment terminated director philip wild (1 page) |
6 October 2008 | Director appointed lisa flannery (4 pages) |
30 April 2008 | Full accounts made up to 29 September 2007 (6 pages) |
30 April 2008 | Full accounts made up to 29 September 2007 (6 pages) |
25 October 2007 | Auditor's resignation (1 page) |
25 October 2007 | Auditor's resignation (1 page) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 26/08/07; no change of members (7 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 September 2006 (6 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (6 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
5 May 2006 | Full accounts made up to 1 October 2005 (6 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 26/08/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 May 2005 | Full accounts made up to 2 October 2004 (6 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members
|
3 September 2004 | Return made up to 26/08/04; full list of members
|
2 March 2004 | Full accounts made up to 27 September 2003 (6 pages) |
2 March 2004 | Full accounts made up to 27 September 2003 (6 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (6 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (6 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
17 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
1 May 2002 | Full accounts made up to 30 September 2001 (6 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 1 January 2000 (7 pages) |
7 April 2000 | Full accounts made up to 1 January 2000 (7 pages) |
7 April 2000 | Full accounts made up to 1 January 2000 (7 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 26/08/99; no change of members (13 pages) |
7 September 1999 | Return made up to 26/08/99; no change of members (13 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Full accounts made up to 2 January 1999 (9 pages) |
13 July 1999 | Full accounts made up to 2 January 1999 (9 pages) |
13 July 1999 | Full accounts made up to 2 January 1999 (9 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 26/08/98; no change of members (11 pages) |
4 September 1998 | Return made up to 26/08/98; no change of members (11 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Auditor's resignation (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
9 July 1998 | Full accounts made up to 3 January 1998 (8 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge,halifax west yorkshire.HX6 3DA (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: po box 11 spring bank industrial estate sowerby bridge,halifax west yorkshire.HX6 3DA (1 page) |
10 September 1997 | Return made up to 26/08/97; full list of members (12 pages) |
10 September 1997 | Return made up to 26/08/97; full list of members (12 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (8 pages) |
27 May 1997 | Full accounts made up to 28 December 1996 (8 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
17 September 1996 | Return made up to 26/08/96; no change of members (11 pages) |
17 September 1996 | Return made up to 26/08/96; no change of members (11 pages) |
31 July 1996 | Full accounts made up to 30 December 1995 (8 pages) |
31 July 1996 | Full accounts made up to 30 December 1995 (8 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
12 December 1995 | Director resigned (4 pages) |
12 December 1995 | Director resigned (4 pages) |
29 September 1995 | Return made up to 26/08/95; no change of members (13 pages) |
29 September 1995 | Return made up to 26/08/95; no change of members (13 pages) |
29 September 1995 | New director appointed (4 pages) |
29 September 1995 | New director appointed (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1994 | Full accounts made up to 1 January 1994 (16 pages) |
4 October 1994 | Full accounts made up to 1 January 1994 (16 pages) |
4 October 1994 | Full accounts made up to 1 January 1994 (16 pages) |
14 September 1992 | Company name changed astz PLC\certificate issued on 14/09/92 (2 pages) |
14 September 1992 | Company name changed astz PLC\certificate issued on 14/09/92 (2 pages) |
2 September 1992 | Application to commence business (2 pages) |
2 September 1992 | Application to commence business (2 pages) |
2 September 1992 | Certificate of authorisation to commence business and borrow (1 page) |
2 September 1992 | Certificate of authorisation to commence business and borrow (1 page) |
26 August 1992 | Incorporation (17 pages) |
26 August 1992 | Incorporation (17 pages) |