The 1,000 Engine Rally At Astle Park Limited

General information

Name:

The 1,000 Engine Rally At Astle Park Ltd

Office Address:

1 Abbots Quay Monks Ferry CH41 5LH Bikenhead

Number: 07402215

Incorporation date: 2010-10-11

Dissolution date: 2019-11-26

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Bikenhead registered with number: 07402215. It was established in the year 2010. The office of this company was located at 1 Abbots Quay Monks Ferry. The zip code is CH41 5LH. This company was officially closed in 2019, meaning it had been active for nine years.

This specific firm was managed by one managing director: Geoffrey H., who was assigned this position in 2010.

The companies with significant control over this firm included: Five Counties Vintage Machinery Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birkenhead at Monks Ferry, Monks Ferry, CH41 5LH and was registered as a PSC under the reg no 02209731.

Financial data based on annual reports

Company staff

Geoffrey H.

Role: Director

Appointed: 11 October 2010

Latest update: 10 March 2024

People with significant control

Five Counties Vintage Machinery Limited
Address: 1 Monks Ferry, Monks Ferry, Birkenhead, CH41 5LH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02209731
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 25 October 2019
Confirmation statement last made up date 11 October 2018
Annual Accounts 23 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 23 July 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 22 July 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 6 July 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 June 2016
Annual Accounts 7 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 7 July 2017
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 10 April 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Similar companies nearby

Closest companies