Company NameAstar Limited
DirectorStuart Greame Barugh
Company StatusDissolved
Company Number04365643
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameStuart Greame Barugh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(4 days after company formation)
Appointment Duration22 years, 2 months
RolePrint Finishing
Correspondence Address14 Newstead Avenue
Outwood
Wakefield
West Yorkshire
WF1 2PG
Secretary NameJulie Anne Freeman
NationalityBritish
StatusCurrent
Appointed05 February 2002(4 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address95 Silcoates Street
Wakefield
West Yorkshire
WF2 0EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,739
Cash£6,361
Current Liabilities£26,399

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2005Statement of affairs (6 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
8 March 2005Registered office changed on 08/03/05 from: 56 catley road darnall sheffield south yorkshire S9 5JF (1 page)
7 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 April 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
20 February 2002Registered office changed on 20/02/02 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
12 February 2002Director resigned (2 pages)
12 February 2002Secretary resigned (2 pages)
12 February 2002Registered office changed on 12/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)