Company NameAstoria Designs Limited
DirectorsEmily Bradbury and Susan Winnifred Radin
Company StatusDissolved
Company Number02637157
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameEmily Bradbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address46 Howitt Road
London
NW3 4LJ
Director NameSusan Winnifred Radin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address34 The Pryors
East Heath Road
London
NW3 1BP
Secretary NameSusan Winnifred Radin
NationalityBritish
StatusCurrent
Appointed27 April 1992(8 months, 2 weeks after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address35 The Pryors
East Heath Road
London
Nw3
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Jeanette Taylor-Radin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressEastlands
Tenfields
Hetton Le Hole
Tyne And Wear
OH5 9NB
Director NameMr Richard Martin Turnbull
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressHill House Cottage
Westgate
Bishop Auckland Durham
DL13 1NU
Secretary NameMr Richard Martin Turnbull
NationalityBritish
StatusResigned
Appointed01 October 1991(1 month, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressHill House Cottage
Westgate
Bishop Auckland Durham
DL13 1NU

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 August 1996Dissolved (1 page)
15 May 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1996Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
22 December 1995Liquidators statement of receipts and payments (6 pages)