Company NameAstron Printers Limited
DirectorsJohn Lawrence Gilbert and Isobel Gilbert
Company StatusDissolved
Company Number01945651
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Lawrence Gilbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage
North Houghton
Stockbridge
Hampshire
SO20 6LH
Secretary NameMr John Lawrence Gilbert
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage
North Houghton
Stockbridge
Hampshire
SO20 6LH
Director NameIsobel Gilbert
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(12 years, 6 months after company formation)
Appointment Duration26 years
RoleHousewife
Correspondence AddressRectory Cottage
North Houghton
Stockbridge
Hampshire
SO20 6LH
Director NameMr Rohit Mohanbhai Patel
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address9 Kangley Bridge Road
Lower Sydenham
London
SE26 5BA

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£740,706
Gross Profit£363,903
Net Worth£40,311
Cash£706
Current Liabilities£292,355

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Order of court to wind up (1 page)
11 May 2004Completion of winding up (1 page)
15 April 2002Statement of affairs (8 pages)
15 April 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2002Registered office changed on 26/03/02 from: the charter house charter mews, 18A beehive lane, ilford essex IG1 3RD (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 1999New director appointed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
31 May 1995Director's particulars changed (2 pages)