ASTRA ENGINEERING DIVISION LIMITED
Status | DISSOLVED |
Company No. | 00300591 |
Category | Private Limited Company |
Incorporated | 10 May 1935 |
Age | 89 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 17 days |
SUMMARY
ASTRA ENGINEERING DIVISION LIMITED is an dissolved private limited company with number 00300591. It was incorporated 89 years, 1 month, 6 days ago, on 10 May 1935 and it was dissolved 1 year, 17 days ago, on 30 May 2023. The company address is St James Mews St James Mews, Birmingham, B1 1DB.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Restoration order of court
Date: 21 Mar 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 13 Jun 2011
Category: Restoration
Type: AC92
Documents
Court order
Date: 26 Feb 2002
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Liquidation receiver abstract of receipts and payments
Date: 04 May 2000
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 04 May 2000
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Oct 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 05 Oct 1998
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 29 Sep 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 06 Nov 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 08 Nov 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 18 Oct 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Oct 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Jan 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 14 Jan 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver administrative receivers report
Date: 30 Jul 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Liquidation receiver abstract of receipts and payments
Date: 11 Oct 1991
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 21 Sep 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 06 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 14 Dec 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 17 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Legacy
Date: 24 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1989
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Accounts with accounts type full
Date: 09 Nov 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 09 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/10/88; full list of members
Documents
Legacy
Date: 26 Jul 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 29/04/88 from: queens road aston birmingham B6 7NH
Documents
Legacy
Date: 08 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jan 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 19 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/11/87; full list of members
Documents
Legacy
Date: 25 Nov 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 18 Dec 1986
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 18 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/86; full list of members
Documents
Legacy
Date: 18 Dec 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 27 Sep 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BANK CHAMBERS,CUMNOCK,KA18 1AT
Number: | SO305790 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ORBUS BUILDING SERVICES LIMITED
ABERCORN HOUSE,PAISLEY,PA3 4DA
Number: | SC282952 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10890603 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & L (MIDLANDS) CONTRACTORS LIMITED
57-61 MARKET PLACE,CANNOCK,WS11 1BP
Number: | 11194772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S SPOONER & ASSOCIATES LIMITED
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 05710346 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 KYNANCE GARDENS,STANMORE,HA7 2QJ
Number: | 11114937 |
Status: | ACTIVE |
Category: | Private Limited Company |