Company NameAstrastar Associates Limited
Company StatusDissolved
Company Number04007290
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald Parnaby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2009)
RoleInstrument Technician
Correspondence Address30 Grange Estate
Middlesbrough
TS6 8EL
Secretary NameSusan Parnaby
NationalityBritish
StatusClosed
Appointed22 June 2000(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 21 July 2009)
RoleHousewife
Correspondence Address24 Fountains Court
Skelton
Saltburn By The Sea
Cleveland
TS12 2YD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Grange Estate
Middlesbrough
Cleveland
TS6 8EL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardEston

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2007Registered office changed on 17/07/07 from: 7 fernie road guisborough TS14 7LZ (1 page)
22 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Director's particulars changed (1 page)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 June 2005Return made up to 07/06/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 June 2003Return made up to 05/06/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 June 2002Return made up to 05/06/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
19 December 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2000Incorporation (18 pages)