Company NameAstrobyte Limited
Company StatusDissolved
Company Number03912378
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 8 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 NameRoger Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2007)
RoleCompany Director
Correspondence AddressLittle Porters
Porters Lane Fordham Heath
Colchester
Essex
CO3 9TZ
Director NameJohn Michael Morley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2007)
RoleBusiness Consultant
Correspondence AddressFarthings
Welshampton
Ellesmere
Shropshire
SY12 0PH
Wales
Director NameGary Anthony Sadler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandmoor Lane
Leeds
LS17 7EA
Secretary NameGary Anthony Sadler
NationalityBritish
StatusClosed
Appointed04 March 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandmoor Lane
Leeds
LS17 7EA
Director NameMr Gerald Maurice Krasner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
Tyneside
NE7 7BU
Secretary NameMr David Philip Miller
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Linton View
Leeds
West Yorkshire
LS17 8QJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,970
Cash£789
Current Liabilities£7,759

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
7 February 2006Return made up to 24/01/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Return made up to 24/01/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 24/01/03; full list of members (8 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: 10 jesmond park west newcastle upon tyne tyne & wear NE7 7BU (1 page)
14 June 2002Secretary resigned (1 page)
9 March 2002Return made up to 24/01/02; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
9 February 2000Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
5 February 2000Registered office changed on 05/02/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 January 2000Incorporation (16 pages)