Company NameAstin Architectural Aluminium Systems Limited
Company StatusDissolved
Company Number06962344
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameRichard Astin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleSupplier Of Construction Services
Country of ResidenceEngland
Correspondence AddressApartment 19 The Silk Mill
Dewsbury Road
Elland
West Yorkshire
HX5 9AR

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Astin
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,463
Cash£1,554
Current Liabilities£18,786

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Liquidators' statement of receipts and payments to 24 June 2013 (17 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2013Liquidators statement of receipts and payments to 24 June 2013 (17 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2013Liquidators' statement of receipts and payments to 24 June 2013 (17 pages)
17 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (17 pages)
17 May 2013Liquidators statement of receipts and payments to 28 March 2013 (17 pages)
17 May 2013Liquidators' statement of receipts and payments to 28 March 2013 (17 pages)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-29
(1 page)
3 April 2012Registered office address changed from Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9AP England on 3 April 2012 (2 pages)
3 April 2012Statement of affairs with form 4.19 (6 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Statement of affairs with form 4.19 (6 pages)
3 April 2012Registered office address changed from Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9AP England on 3 April 2012 (2 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Registered office address changed from Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9AP England on 3 April 2012 (2 pages)
19 July 2011Director's details changed for Richard Astin on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9AP England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
19 July 2011Registered office address changed from 360E Stainland Road Stainland Halifax West Yorkshire HX4 9EH on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 360E Stainland Road Stainland Halifax West Yorkshire HX4 9EH on 19 July 2011 (1 page)
19 July 2011Director's details changed for Richard Astin on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Unit 5 Brookfield Works Quebec Street Elland West Yorkshire HX5 9AP England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Richard Astin on 14 July 2010 (2 pages)
12 August 2010Director's details changed for Richard Astin on 14 July 2010 (2 pages)
12 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
24 July 2009Ad 14/07/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
24 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 July 2009Ad 14/07/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 July 2009Incorporation (11 pages)
14 July 2009Incorporation (11 pages)