About

Registered Number: 02527988
Date of Incorporation: 06/08/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 1990, Astralux (UK) Ltd has its registered office in Sheffield, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAAS, Dietrich N/A 09 June 2004 1
JACKSON, Christopher Nicholas N/A 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
LIQ14 - N/A 02 April 2019
LIQ03 - N/A 14 January 2019
NDISC - N/A 28 December 2017
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 14 November 2017
LIQ02 - N/A 14 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 13 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 07 September 2007
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 26 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 05 September 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 12 June 1995
395 - Particulars of a mortgage or charge 21 January 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 26 August 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 08 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1990
288 - N/A 30 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 08 August 1990
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.