Victoria Street
Middlesbrough
Cleveland
TS1 5QN
Secretary Name | Mr Adil Iqbal Ditta |
---|---|
Status | Current |
Appointed | 10 October 2013(13 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Christopher Edward Foster |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glaisdale Road Yarm Cleveland TS15 9RN |
Secretary Name | Mamtazmahal Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wetherall Avenue Yarm Cleveland TS15 9TP |
Secretary Name | Mrs Amanda Jayne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 28 Glaisdale Road Yarm Cleveland TS15 9RN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | ast.uk.com |
---|
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Adil Iqbal Ditta 51.00% Ordinary |
---|---|
49 at £1 | Noreen Riaz 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,149,772 |
Gross Profit | £1,330,844 |
Net Worth | £479,469 |
Cash | £901,502 |
Current Liabilities | £463,954 |
Latest Accounts | 31 December 2014 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2015 (5 years, 3 months ago) |
---|---|
Next Return Due | 16 December 2016 (overdue) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
24 July 2017 | Removal of liquidator by court order (15 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (17 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
19 May 2016 | Declaration of solvency (3 pages) |
6 May 2016 | Registered office address changed from Unit 2 Newport South Business Park Victoria Street Middlesbrough Cleveland TS1 5QN to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 May 2016 (2 pages) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Resolutions
|
21 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 December 2013 | Director's details changed for Mr Adil Iqbal Ditta on 5 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Adil Iqbal Ditta on 5 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 November 2013 | Registered office address changed from 409 Linthorpe Road Middlesbrough Cleveland TS5 6JN on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 409 Linthorpe Road Middlesbrough Cleveland TS5 6JN on 7 November 2013 (1 page) |
10 October 2013 | Termination of appointment of Amanda Foster as a secretary (1 page) |
10 October 2013 | Appointment of Mr Adil Iqbal Ditta as a secretary (1 page) |
10 October 2013 | Termination of appointment of Christopher Foster as a director (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Mr Adil Iqbal Ditta as a director (2 pages) |
1 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 December 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Christopher Edward Foster on 1 August 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Amanda Jayne Foster on 1 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Christopher Edward Foster on 1 August 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Amanda Jayne Foster on 1 August 2010 (2 pages) |
3 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 January 2008 | Return made up to 19/09/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
22 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Incorporation (13 pages) |