STRAKER FIVE LIMITED

Register to unlock more data on OkredoRegister

STRAKER FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727883

Incorporation date

07/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1999)
dot icon30/04/2021
Final Gazette dissolved following liquidation
dot icon31/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-02-12
dot icon18/04/2019
Liquidators' statement of receipts and payments to 2019-02-12
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-02-12
dot icon18/04/2017
Liquidators' statement of receipts and payments to 2017-02-12
dot icon21/04/2016
Liquidators' statement of receipts and payments to 2016-02-12
dot icon03/06/2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-06-04
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-02-12
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-02-12
dot icon17/02/2013
Statement of affairs with form 4.19
dot icon17/02/2013
Appointment of a voluntary liquidator
dot icon17/02/2013
Resolutions
dot icon24/01/2013
Registered office address changed from Graythorpe Industrial Estate Tees Road Hartlepool TS25 2DS on 2013-01-25
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon13/04/2011
Director's details changed for Kevin David Wicks on 2011-01-10
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Anne Bruce as a secretary
dot icon29/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/05/2009
Return made up to 08/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/08/2008
Appointment terminated director jane wicks
dot icon04/08/2008
Director appointed kevin david wicks
dot icon18/03/2008
Return made up to 08/03/08; full list of members
dot icon26/02/2008
Registered office changed on 27/02/2008 from 1 saville chambers north street newcastle upon tyne tyne & wear NE1 8DF
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon20/03/2007
Return made up to 08/03/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/03/2006
Return made up to 08/03/06; full list of members
dot icon23/01/2006
Secretary's particulars changed
dot icon06/10/2005
Particulars of mortgage/charge
dot icon30/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/09/2004
Director resigned
dot icon12/09/2004
New director appointed
dot icon25/05/2004
Return made up to 08/03/04; full list of members
dot icon14/04/2004
New director appointed
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
New secretary appointed
dot icon16/07/2003
Return made up to 08/03/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon12/03/2003
New secretary appointed
dot icon27/02/2003
Director resigned
dot icon23/02/2003
Secretary resigned
dot icon20/03/2002
Return made up to 08/03/02; full list of members
dot icon20/03/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon28/06/2001
Certificate of change of name
dot icon08/03/2001
Return made up to 08/03/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-01-31
dot icon06/04/2000
Return made up to 08/03/00; full list of members
dot icon21/03/2000
Ad 31/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Secretary resigned
dot icon05/02/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon07/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannings, Andrew Bruce
Director
07/02/2002 - 01/09/2004
12
Cannings, Andrew Bruce
Director
07/02/2002 - 10/02/2003
12
Wicks, Kevin David
Director
31/03/2008 - Present
39
Wicks, Jane Alison Beresford
Director
01/09/2004 - 31/03/2008
29
Burnett, Gary
Director
08/03/1999 - 07/02/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAKER FIVE LIMITED

STRAKER FIVE LIMITED is an(a) Dissolved company incorporated on 07/03/1999 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAKER FIVE LIMITED?

toggle

STRAKER FIVE LIMITED is currently Dissolved. It was registered on 07/03/1999 and dissolved on 30/04/2021.

Where is STRAKER FIVE LIMITED located?

toggle

STRAKER FIVE LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does STRAKER FIVE LIMITED do?

toggle

STRAKER FIVE LIMITED operates in the Repair of fabricated metal products (33.11 - SIC 2007) sector.

What is the latest filing for STRAKER FIVE LIMITED?

toggle

The latest filing was on 30/04/2021: Final Gazette dissolved following liquidation.