Company NameAstro Hire Limited
Company StatusDissolved
Company Number06253992
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth John Ashton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Commissioners Wharf
Royal Quays
North Shields
Tyne & Wear
NE29 6DN
Director NameDoris Chambers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Commissioners Wharf
Royal Quays
North Shields
Tyne And Wear
NE29 6DN
Secretary NameMr Kenneth John Ashton
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Commissioners Wharf
Royal Quays
North Shields
Tyne & Wear
NE29 6DN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (5 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2012Liquidators statement of receipts and payments to 30 August 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
23 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
23 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-16
(1 page)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Statement of affairs with form 4.19 (6 pages)
25 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2009Registered office changed on 03/06/2009 from the old bus depot, hadrian road wallsend tyne & wear NE28 6HH (1 page)
3 June 2009Registered office changed on 03/06/2009 from the old bus depot, hadrian road wallsend tyne & wear NE28 6HH (1 page)
2 November 2008Return made up to 21/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2008Return made up to 21/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2007Incorporation (17 pages)
21 May 2007Incorporation (17 pages)