About

Registered Number: 02227900
Date of Incorporation: 07/03/1988 (36 years and 1 month ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Founded in 1988, Astonics Ltd has its registered office in Leeds, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The business has 10 directors listed as Stewart, Michael, Farrell, Sheila Margaret, Frost, Helen Margaret, Makanji, Ashok, Mckenna, Paul, Coles, Leslie David, Copley, Noel St John, Dykstra, Paul Brian, Gibbs, Carol Anne, Jackson, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Leslie David N/A 31 December 2002 1
COPLEY, Noel St John N/A 04 May 1995 1
DYKSTRA, Paul Brian 16 September 2014 03 December 2014 1
GIBBS, Carol Anne N/A 31 December 2002 1
JACKSON, Jacqueline N/A 31 July 1993 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Michael 09 January 2019 - 1
FARRELL, Sheila Margaret 19 November 1997 21 August 1998 1
FROST, Helen Margaret 31 July 1993 10 January 1997 1
MAKANJI, Ashok 16 September 2014 15 December 2014 1
MCKENNA, Paul 15 December 2014 09 January 2019 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2020
AD01 - Change of registered office address 23 January 2020
RESOLUTIONS - N/A 22 January 2020
LIQ01 - N/A 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 May 2019
AP03 - Appointment of secretary 09 January 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP03 - Appointment of secretary 15 December 2014
AD01 - Change of registered office address 15 December 2014
AP03 - Appointment of secretary 22 October 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363a - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
353 - Register of members 30 June 2004
363a - Annual Return 27 April 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
AUD - Auditor's letter of resignation 09 May 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
353 - Register of members 11 January 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
225 - Change of Accounting Reference Date 28 January 2001
AUD - Auditor's letter of resignation 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 20 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363b - Annual Return 11 March 1998
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 31 January 1996
288 - N/A 08 June 1995
AA - Annual Accounts 21 March 1995
169 - Return by a company purchasing its own shares 16 February 1995
363s - Annual Return 14 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
169 - Return by a company purchasing its own shares 08 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 11 January 1994
RESOLUTIONS - N/A 21 September 1993
288 - N/A 21 September 1993
395 - Particulars of a mortgage or charge 12 August 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 25 January 1993
288 - N/A 22 January 1993
395 - Particulars of a mortgage or charge 15 October 1992
287 - Change in situation or address of Registered Office 06 October 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 18 December 1991
288 - N/A 14 February 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
288 - N/A 21 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
288 - N/A 27 July 1990
363 - Annual Return 25 April 1990
RESOLUTIONS - N/A 07 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
288 - N/A 30 November 1989
AA - Annual Accounts 14 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1988
PUC 5 - N/A 04 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1988
288 - N/A 17 March 1988
NEWINC - New incorporation documents 07 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 1993 Fully Satisfied

N/A

Charge 30 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.