Company NameSand Realisations Plc
Company StatusDissolved
Company Number01540501
CategoryPublic Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesAstra Holdings Public Limited Company and Astra Group Public Limited Company

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Director NameMr Raymond Arthur Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleSecretary
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB
Secretary NameMr Raymond Arthur Smith
NationalityBritish
StatusResigned
Appointed25 August 1991(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressSpringfield Road
Grantham
Lincolnshire
NG31 7JB

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,058,000
Current Liabilities£2,532,000

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 July 1998Receiver ceasing to act (1 page)
27 July 1998Receiver ceasing to act (1 page)
27 July 1998Receiver's abstract of receipts and payments (3 pages)
27 July 1998Receiver's abstract of receipts and payments (3 pages)
6 March 1998Receiver's abstract of receipts and payments (3 pages)
6 March 1998Receiver's abstract of receipts and payments (3 pages)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
18 February 1997Receiver's abstract of receipts and payments (3 pages)
1 March 1996Receiver's abstract of receipts and payments (3 pages)
1 March 1996Receiver's abstract of receipts and payments (3 pages)
1 November 1995Registered office changed on 01/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
1 November 1995Registered office changed on 01/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
29 March 1995Receiver's abstract of receipts and payments (6 pages)
29 March 1995Receiver's abstract of receipts and payments (6 pages)
29 March 1995Receiver's abstract of receipts and payments (6 pages)
29 March 1995Receiver's abstract of receipts and payments (6 pages)
6 May 1992Administrative Receiver's report (25 pages)
6 May 1992Administrative Receiver's report (25 pages)
10 June 1991Full accounts made up to 31 March 1990 (15 pages)
10 June 1991Full accounts made up to 31 March 1990 (15 pages)