Company NameAstral Conservatories Limited
Company StatusDissolved
Company Number02614580
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)
Previous NameGradeattend Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Warren Michael Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(2 years after company formation)
Appointment Duration23 years, 6 months (closed 02 December 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Ranulf Road
Little Dunmow
Essex
CM6 3FZ
Secretary NameGeorge McGregor Hand
NationalityBritish
StatusClosed
Appointed01 June 1993(2 years after company formation)
Appointment Duration23 years, 6 months (closed 02 December 2016)
RoleSalesman
Correspondence AddressThe Chantry
Main Road
Danbury
Essex
CM3 4NG
Director NameJames Lawrence Harrington
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address27 Cornell Way
Romford
Essex
RM5 2HN
Director NameTina Amanda Harrington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleBarrister
Correspondence AddressThe Chantry
Main Road
Danbury
Essex
CM3 4NG
Secretary NameJames Lawrence Harrington
NationalityBritish
StatusResigned
Appointed27 August 1991(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address27 Cornell Way
Romford
Essex
RM5 2HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Completion of winding up (1 page)
2 September 2016Completion of winding up (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)