Company NameAstec Contracts Limited
Company StatusDissolved
Company Number04270790
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed29 August 2001(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameNicholas Bryan Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address17a Main Street
Crawcrook
Tyne & Wear
NE40 4TX
Director NamePaul Abdul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(2 weeks after company formation)
Appointment Duration2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NamePanna Begum Chowdhury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address15 Nelson Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 November 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
11 April 2005Return made up to 28/02/05; full list of members (2 pages)
27 August 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe co durham DL5 4RQ (1 page)
10 August 2003Return made up to 25/07/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
4 April 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
7 November 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (1 page)
24 January 2002Registered office changed on 24/01/02 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
24 January 2002Secretary's particulars changed (1 page)
2 November 2001Registered office changed on 02/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 October 2001Ad 15/08/01-30/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)