Company NameAstra Training Services Limited
Company StatusDissolved
Company Number02378450
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 12 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Rodney Bishell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleManaging Director
Correspondence Address71 Clarendon Road
Fulwood
Sheffield
South Yorkshire
S10 3TQ
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleChairman Of British Overseas Trade Board
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameMr Philip Richard Wells
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleMarketing Director
Correspondence Address5 Ravencar Road
Eckington
Sheffield
South Yorkshire
S31 9GJ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusClosed
Appointed02 May 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameGilbert Arthur Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 1993)
RoleRetired
Correspondence AddressHighfield
Joan Lane
Bamford
Derbyshire
S33 0AW
Director NameMr Trevor William Kent
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1993)
RoleFinance Director
Correspondence AddressSteep Meadows Sheffield Road
Hathersage
Sheffield
South Yorkshire
S30 1DA
Director NamePeter Smitham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleCompany Director
Correspondence Address51 Yeomans Row
London
SW3 2AL

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£34,723,000
Net Worth£18,720,000
Cash£4,000
Current Liabilities£25,257,000

Accounts

Latest Accounts28 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 November 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2004Receiver ceasing to act (5 pages)
10 November 2004Receiver's abstract of receipts and payments (7 pages)
20 September 2004Receiver's abstract of receipts and payments (7 pages)
19 September 2003Receiver's abstract of receipts and payments (7 pages)
2 September 2002Receiver's abstract of receipts and payments (7 pages)
7 June 2002Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
19 September 2001Receiver's abstract of receipts and payments (8 pages)
25 September 2000Receiver's abstract of receipts and payments (7 pages)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
3 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
17 September 1998Receiver's abstract of receipts and payments (3 pages)
28 April 1998Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds LS1 2PJ (1 page)
9 October 1996Receiver's abstract of receipts and payments (3 pages)
6 October 1995Receiver's abstract of receipts and payments (8 pages)
1 November 1993Administrative Receiver's report (140 pages)