STRAKER SIX LIMITED

Register to unlock more data on OkredoRegister

STRAKER SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03728016

Incorporation date

07/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. Ann Street, Manchester M2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1999)
dot icon13/01/2014
Final Gazette dissolved following liquidation
dot icon13/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2013
Liquidators' statement of receipts and payments to 2013-05-16
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-16
dot icon24/05/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon12/02/2012
Insolvency court order
dot icon12/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-11-16
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon04/07/2011
Insolvency court order
dot icon04/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-16
dot icon22/12/2010
Registered office address changed from Vantis 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH on 2010-12-23
dot icon29/11/2010
Liquidators' statement of receipts and payments to 2010-11-16
dot icon18/11/2009
Statement of affairs with form 4.19
dot icon18/11/2009
Appointment of a voluntary liquidator
dot icon18/11/2009
Resolutions
dot icon02/11/2009
Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 2009-11-03
dot icon20/08/2009
Appointment Terminated Secretary joanne whitaker
dot icon12/03/2009
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 icon14/05/2008
Return made up to 08/03/08; no change of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
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 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 icon21/09/2004
Accounting reference date extended from 30/09/04 to 31/01/05
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon16/05/2004
Return made up to 08/03/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/05/2003
Return made up to 08/03/03; full list of members
dot icon07/05/2003
Secretary's particulars changed
dot icon07/05/2003
New secretary appointed
dot icon27/02/2003
Secretary resigned
dot icon23/02/2003
Secretary resigned
dot icon30/12/2002
Accounts for a small company made up to 2001-09-30
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Return made up to 08/03/02; full list of members
dot icon07/03/2002
New director appointed
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon28/06/2001
Certificate of change of name
dot icon27/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 08/03/01; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/09/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon13/08/2000
Return made up to 08/03/00; full list of members
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon05/02/2000
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon17/06/1999
Certificate of change of name
dot icon09/06/1999
New secretary appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Secretary resigned
dot icon19/05/1999
Director resigned
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
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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 - 30/06/2004
13
Johansen, Patricia Ann Elliott
Secretary
17/02/2003 - 13/04/2007
1
Wicks, Kevin David
Secretary
26/05/1999 - 28/06/1999
1
Bentley, Eric
Director
10/05/1999 - 30/06/2004
4
Wicks, Jane Alison Beresford
Director
06/05/2004 - 31/03/2008
29

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 SIX LIMITED

STRAKER SIX LIMITED is an(a) Dissolved company incorporated on 07/03/1999 with the registered office located at 1 St. Ann Street, Manchester M2 7LR. 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 SIX LIMITED?

toggle

STRAKER SIX LIMITED is currently Dissolved. It was registered on 07/03/1999 and dissolved on 13/01/2014.

Where is STRAKER SIX LIMITED located?

toggle

STRAKER SIX LIMITED is registered at 1 St. Ann Street, Manchester M2 7LR.

What does STRAKER SIX LIMITED do?

toggle

STRAKER SIX LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STRAKER SIX LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved following liquidation.