Company NameAustin Fields Limited
DirectorsSheila Ann Styles and Scott Styles
Company StatusDissolved
Company Number02758059
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 6 months ago)
Previous NameWeatherstar Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSheila Ann Styles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Warren Road
London
E11 2NA
Director NameScott Styles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address92 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameScott Styles
NationalityBritish
StatusCurrent
Appointed23 December 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address92 Harpenden Road
Wanstead
London
E12 5HN
Director NameMs Ann Calder Bennett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameSheila Ann Styles
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Warren Road
London
E11 2NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMaclaren House
Skere Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 1999Dissolved (1 page)
15 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1997Appointment of a voluntary liquidator (1 page)
18 June 1997Statement of affairs (9 pages)
2 June 1997Registered office changed on 02/06/97 from: 100 austin fields kings lynn norfolk PE30 1RS (1 page)
19 May 1997Company name changed weatherstar LIMITED\certificate issued on 20/05/97 (2 pages)
7 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1997Return made up to 22/10/96; no change of members (4 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 22/10/95; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)