Victoria Street
Middlesbrough
Cleveland
TS1 5QN
Secretary Name | Mr Adil Iqbal Ditta |
---|---|
Status | Closed |
Appointed | 10 October 2013(13 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 August 2022) |
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 57 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 | 5 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 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 8 February 2021 (11 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
3 July 2020 | Removal of liquidator by court order (5 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 8 February 2020 (17 pages) |
13 April 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (9 pages) |
5 March 2018 | Statement of affairs (8 pages) |
5 March 2018 | Appointment of a voluntary liquidator (2 pages) |
28 February 2018 | Removal of liquidator by creditors (3 pages) |
28 February 2018 | Removal of liquidator by creditors (3 pages) |
27 February 2018 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
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) |
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 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as 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) |
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) |
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) |
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
|
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) |
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
|
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) |
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
|
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) |
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) |
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
|
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) |
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 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) |
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) |
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) |
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) |
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) |
18 April 2013 | Appointment of Mr Adil Iqbal Ditta as a director (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 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) |
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) |
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) |
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) |
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 | 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) |
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) |
3 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
26 September 2005 | Return made up to 19/09/05; full list of members (6 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | Registered office changed on 20/09/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (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 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
19 September 2000 | Incorporation (13 pages) |
19 September 2000 | Incorporation (13 pages) |