About

Registered Number: 03976709
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Established in 2000, Astromat Ltd are based in Manchester, it's status is listed as "Dissolved". The current directors of Astromat Ltd are listed as Arias, Julian Angel, Irons, Alexandra. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARIAS, Julian Angel 19 April 2000 28 February 2007 1
IRONS, Alexandra 28 February 2007 30 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2016
LIQ MISC OC - N/A 19 April 2016
4.40 - N/A 19 April 2016
AD01 - Change of registered office address 23 February 2016
4.68 - Liquidator's statement of receipts and payments 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2015
4.40 - N/A 13 July 2015
RESOLUTIONS - N/A 24 November 2014
4.20 - N/A 24 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 02 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 14 August 2001
287 - Change in situation or address of Registered Office 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.