Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTILBE LIMITED
Company Information for

ASTILBE LIMITED

GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG,
Company Registration Number
02889455
Private Limited Company
Dissolved

Dissolved 2013-11-29

Company Overview

About Astilbe Ltd
ASTILBE LIMITED was founded on 1994-01-20 and had its registered office in Gosforth Park Avenue. The company was dissolved on the 2013-11-29 and is no longer trading or active.

Key Data
Company Name
ASTILBE LIMITED
 
Legal Registered Office
GOSFORTH PARK AVENUE
NEWCASTLE
NE12 8EG
Other companies in NE12
 
Filing Information
Company Number 02889455
Date formed 1994-01-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2013-11-29
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB238025325  
Last Datalog update: 2015-05-11 10:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTILBE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTILBE LIMITED
The following companies were found which have the same name as ASTILBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTILBE 348 LTD UNIT 2, SECOND FLOOR BACK OF THE WALLS BACK OF THE WALLS SOUTHAMPTON SO14 3HA Dissolved Company formed on the 2014-10-08
ASTILBE ACQUISITIONS INC Delaware Unknown
ASTILBE AND ROSE LTD 3 RIVERSIDE MOSSLEY ASHTON-UNDER-LYNE OL5 9RB Active Company formed on the 2023-08-25
ASTILBE BUILDERS LIMITED M-62 & 63 FIRST FLOOR CONNAUGHT PLACE NEW DELHI Delhi 110001 ACTIVE Company formed on the 2013-01-03
ASTILBE GARDEN DESIGN LLC 113 CHERRY ST # 70482 SEATTLE WA 981042205 Active Company formed on the 2020-11-02
ASTILBE GROUP LLC 10376 TRAILING DALEA AVE LAS VEGAS NV 89135 Active Company formed on the 2014-05-01
ASTILBE GROUP LLC Michigan UNKNOWN
ASTILBE HOLDINGS 21, HERBERT PLACE, DUBLIN 2. Dissolved Company formed on the 1990-08-20
ASTILBE HOLDINGS LIMITED 44 Esplanade St Helier Jersey JE4 9WG Live Company formed on the 1999-06-22
ASTILBE HOLDINGS LIMITED 44 ESPLANADE ST HELIER JE4 9WG Active Company formed on the 2023-01-25
ASTILBE INFOSOFT PRIVATE LIMITED 9/12 LAL BAZAR STREET MERCANTILE BUILDING BLOCK B 3rd FLOOR KOLKATA West Bengal 700001 ACTIVE Company formed on the 2012-03-23
Astilbe Jazz Productions Inc. 926 Pinecrest Road Ottawa Ontario K2B 6B3 Active Company formed on the 2018-10-22
ASTILBE LIMITED DOGGETTS POTTS GREEN MARKS TEY COLCHESTER CO6 1EW Active Company formed on the 2013-12-11
ASTILBE LTD 127 Revidge Road Revidge Road Blackburn LANCASHIRE BB2 6EE Active - Proposal to Strike off Company formed on the 2020-09-17
ASTILBE MORNING LLC 7155 LAKE DRIVE SUITE 200 WEST DES MOINES IA 50266 Active Company formed on the 2018-07-12
ASTILBE MY HEART DESIGNS, INC. 909 MIDLAND AVE., FL 3 Rockland YONKERS NY 10704 Active Company formed on the 2015-09-18
ASTILBE NYC CORP. 5314 16th Avenue #328 Kings Brooklyn NY 11204 Active Company formed on the 2023-05-16
ASTILBE PTY LTD Active Company formed on the 1984-05-17
ASTILBE PTY. LIMITED NSW 2620 Active Company formed on the 1986-07-21
ASTILBE SECURITIES ANDERSEN HOUSE, 1, HARBOUR MASTER PLACE, DUBLIN 1. Dissolved Company formed on the 1988-02-26

Company Officers of ASTILBE LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW BROWN
Company Secretary 1998-02-10
STUART KENDALL
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BEST
Director 1995-06-08 2009-01-01
D G FORMSEC LIMITED
Nominated Secretary 1994-01-20 1998-02-10
KENNETH LEMIN
Company Secretary 1995-08-03 1998-02-10
DONALD PEARSON
Director 1994-05-05 1995-06-08
D G FORMDIRECT LIMITED
Nominated Director 1994-01-20 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN KARENIC COMMUNICATIONS LIMITED Company Secretary 2007-02-26 CURRENT 1996-11-08 Active
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active
STUART KENDALL CHESTERFORD PROPERTIES LIMITED Director 2009-04-15 CURRENT 1996-02-26 Dissolved 2014-04-28
STUART KENDALL CHESTERFORD (ABBEY ROAD) LTD Director 2009-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013
2013-08-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2011
2010-12-084.20STATEMENT OF AFFAIRS/4.19
2010-12-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 8 CATHEDRALS COURT LANE DURHAM DH1 3JS ENGLAND
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 4 TYNE VIEW LEMINGTON TYNE AND WEAR NE15 8DE
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-19LATEST SOC19/02/10 STATEMENT OF CAPITAL;GBP 6
2010-02-19AR0120/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KENDALL / 18/11/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 18/11/2009
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 8 THE CATHEDRALS COURT LANE DURHAM DH1 3JS
2009-03-18363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-29225PREVEXT FROM 31/03/2008 TO 30/09/2008
2009-01-08288aDIRECTOR APPOINTED STUART KENDALL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BEST
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE
2008-02-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: C/O PA BROWN & CO HENRY STUDDY HOUSE 139 BEDEBURN ROAD, JARROW TYNE & WEAR NE32 5AZ
2007-03-16363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: C/O NEWTON BROWN & CO HENRY STUDDY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-19225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-03-1988(2)RAD 01/03/03--------- £ SI 2@1=2 £ IC 4/6
2003-02-20363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-03-11363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-07363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-01-28363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-03288bSECRETARY RESIGNED
1998-03-03288aNEW SECRETARY APPOINTED
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: NEVILLES CROSS AUTO POINT NEVILLES CROSS DURHAM DH1 4JD
1998-03-03288bSECRETARY RESIGNED
1998-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-27363sRETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to ASTILBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-13
Fines / Sanctions
No fines or sanctions have been issued against ASTILBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-23 Satisfied HSBC BANK PLC
DEBENTURE 2005-01-12 Outstanding HSBC BANK PLC
DEBENTURE 2004-06-29 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-09-29 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ASTILBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTILBE LIMITED
Trademarks
We have not found any records of ASTILBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTILBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as ASTILBE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ASTILBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyASTILBE LIMITEDEvent Date2013-06-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named company will be held at the offices of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 13 August 2013 at 11.00 am to be followed at 11.30 am by a Final Meeting of Creditors for the purposes of having laid before them an account showing how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him or her. A Proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Alternative arrangements can be made to allow virtual attendance and for this you should contact John Wilson at john.wilson@r-m-t.co.uk or on (0191) 256 9500. Date of Liquidation: 25 November 2010. Office Holder details: A A Josephs, (IP No. 004179) and L A Farish, (IP No. 009054) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG. A A Josephs and L A Farish , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTILBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTILBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.