Company NameAstra Home Improvements Ltd
Company StatusDissolved
Company Number03685674
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameAstra Plastics Limited

Business Activity

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

Directors

Director NameSean Stanton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 York Road
Holland On Sea
Essex
CO15 5NW
Secretary NameTracey Robinson
NationalityBritish
StatusClosed
Appointed03 September 2008(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address71 York Road
Holland-On-Sea
Essex
CO15 5NW
Secretary NameKaren Elaine Stanton
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleManager Of Residential Home
Correspondence Address26 Arnold Road
Clacton On Sea
Essex
CO15 1DE
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NamePatricia Julia Stanton
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address71 York Road
Clacton
Essex
CO15 5NW

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Sean Stanton
100.00%
Ordinary

Financials

Year2014
Turnover£8,435
Gross Profit£3,895
Net Worth-£6,018
Current Liabilities£8,879

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(14 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
15 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 November 2011Company name changed astra plastics LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
11 November 2011Change of name notice (2 pages)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (13 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
12 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 February 2009Return made up to 18/12/08; full list of members (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 October 2008Secretary appointed tracey robinson (2 pages)
16 October 2008Appointment terminated secretary patricia stanton (1 page)
20 February 2008Return made up to 18/12/07; no change of members (6 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
2 March 2007Return made up to 18/12/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 March 2006Return made up to 18/12/05; full list of members (6 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Return made up to 18/12/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2003Return made up to 18/12/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
19 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2001New secretary appointed (2 pages)
1 June 2000Full accounts made up to 31 March 2000 (10 pages)
28 January 2000Return made up to 18/12/99; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
30 June 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
18 December 1998Incorporation (17 pages)