Company NameYoung Astronauts Limited
Company StatusDissolved
Company Number03135054
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameMead Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHolly Jan Driscoll
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 June 2003)
RoleMarketing Director
Correspondence Address66 Norton Road
Norton
Stourbridge
West Midlands
DY8 2AQ
Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Secretary NameHolly Jan Driscoll
NationalityBritish
StatusClosed
Appointed08 March 1996(3 months after company formation)
Appointment Duration7 years, 3 months (closed 10 June 2003)
RoleMarketing Director
Correspondence Address66 Norton Road
Norton
Stourbridge
West Midlands
DY8 2AQ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 5 months after company formation)
Appointment Duration2 years (closed 10 June 2003)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 06/12/01; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 06/12/00; full list of members (6 pages)
19 June 2001Registered office changed on 19/06/01 from: 10A hagley road stourbridge west midlands DY8 1PS (1 page)
19 June 2001New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 06/12/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 February 1999Return made up to 06/12/98; full list of members (7 pages)
2 February 1999Return made up to 06/12/97; full list of members (7 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 March 1997Return made up to 30/12/96; full list of members (7 pages)
20 March 1996Registered office changed on 20/03/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Secretary resigned;new director appointed (2 pages)
26 January 1996Company name changed mead industries LIMITED\certificate issued on 29/01/96 (2 pages)
6 December 1995Incorporation (17 pages)