ASTRAL PROPERTIES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU6 7LD

Company number 04229375
Status Active - Proposal to Strike off
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 469 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU6 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ASTRAL PROPERTIES LIMITED are www.astralproperties.co.uk, and www.astral-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. Astral Properties Limited is a Private Limited Company. The company registration number is 04229375. Astral Properties Limited has been working since 06 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Astral Properties Limited is 469 Beverley Road Hull East Yorkshire Hu6 7ld. The company`s financial liabilities are £64.82k. It is £2.76k against last year. The cash in hand is £2.13k. It is £-59k against last year. And the total assets are £504.27k, which is £101.91k against last year. HOGG, Patricia Ann is a Secretary of the company. HOGG, Antony Shane is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


astral properties Key Finiance

LIABILITIES £64.82k
+4%
CASH £2.13k
-97%
TOTAL ASSETS £504.27k
+25%
All Financial Figures

Current Directors

Secretary
HOGG, Patricia Ann
Appointed Date: 06 June 2001

Director
HOGG, Antony Shane
Appointed Date: 06 June 2001
61 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

ASTRAL PROPERTIES LIMITED Events

18 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

14 Jun 2016
Compulsory strike-off action has been discontinued
13 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
07 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 35 more events
03 Jul 2001
New director appointed
03 Jul 2001
New secretary appointed
03 Jul 2001
Director resigned
03 Jul 2001
Secretary resigned
06 Jun 2001
Incorporation

ASTRAL PROPERTIES LIMITED Charges

16 May 2014
Charge code 0422 9375 0003
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 March 2014
Charge code 0422 9375 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Reva Avril Furman Barry Furman Gillian Carole Furman David Efram Furman
Description: Land at thorn road hedon east yorkshire t/no. YEA61944 and…
24 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 oldstead avenue kingston upon hull t/n HS39567 fixed…