Company NameAstra Mailing Services Limited
Company StatusDissolved
Company Number02901646
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnthony John Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Princes Mews
London
W2 4NX
Director NamePeter Hiron
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameElizabeth Anne Blackhurst
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address608 Carlton Road
Nottingham
Secretary NameCatherine Lesley Coates
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address389 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed16 August 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£2,112,383
Gross Profit£1,865,317
Current Liabilities£33,093

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10A rotterdam road suttonfields industrial estate hull north humberside HU7 0XD (1 page)
3 April 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
19 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
17 July 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 February 1997Return made up to 18/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned (1 page)
28 June 1996Director's particulars changed (1 page)
27 February 1996Return made up to 18/02/96; no change of members (5 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
27 July 1995Director's particulars changed (2 pages)