Company NameAstra Holdings Plc
DirectorStephan Adolph Kock
Company StatusDissolved
Company Number00167487
CategoryPublic Limited Company
Incorporation Date15 May 1920(103 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameStephan Adolph Kock
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleNon-Executive Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Roy Barber
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 August 1992)
RoleChairman
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 1992)
RoleFinance Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Anthony Joseph McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 July 1992)
RoleChief Executive
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameDr John Ernest Pike
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 1992)
RoleManaging Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Richard William White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressSpringfild Road
Grantham
Lincolnshire
NG31 7JB
Secretary NameMr Raymond Arthur Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(71 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£86,846,000
Net Worth£10,809,000
Cash£2,027,000
Current Liabilities£33,593,000

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
24 August 2001Receiver's abstract of receipts and payments (3 pages)
24 August 2001Receiver ceasing to act (1 page)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
24 February 2000Receiver's abstract of receipts and payments (3 pages)
15 February 1999Receiver's abstract of receipts and payments (3 pages)
2 February 1999Order of court to wind up (1 page)
19 January 1999Court order notice of winding up (1 page)
6 March 1998Receiver's abstract of receipts and payments (3 pages)
25 February 1997Receiver's abstract of receipts and payments (3 pages)
17 June 1996Certificate of specific penalty (2 pages)
16 February 1996Receiver's abstract of receipts and payments (4 pages)
10 November 1995Registered office changed on 10/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
2 November 1989Ad 11/09/89--------- £ si [email protected] (2 pages)
23 June 1989Wd 19/06/89 ad 06/06/89--------- premium £ si [email protected]=356084 (3 pages)
5 April 1989Wd 20/03/89 ad 20/03/89--------- premium £ si [email protected] (2 pages)