STRAND REALISATION 2004 PLC

Register to unlock more data on OkredoRegister

STRAND REALISATION 2004 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02174959

Incorporation date

06/10/1987

Size

Full

Contacts

Registered address

Registered address

Begbies Traynor, 1 Winkley Court, Chapel Street Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon07/02/2011
Final Gazette dissolved following liquidation
dot icon07/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2010
Liquidators' statement of receipts and payments to 2010-10-03
dot icon28/04/2010
Liquidators' statement of receipts and payments to 2010-04-03
dot icon25/10/2009
Liquidators' statement of receipts and payments to 2009-10-03
dot icon23/04/2009
Liquidators' statement of receipts and payments to 2009-04-03
dot icon26/10/2008
Liquidators' statement of receipts and payments to 2008-10-03
dot icon18/04/2008
Liquidators' statement of receipts and payments to 2008-10-03
dot icon17/10/2007
Liquidators' statement of receipts and payments
dot icon20/04/2007
Liquidators' statement of receipts and payments
dot icon11/10/2006
Liquidators' statement of receipts and payments
dot icon09/04/2006
Liquidators' statement of receipts and payments
dot icon21/04/2005
Appointment of a voluntary liquidator
dot icon03/04/2005
Administrator's progress report
dot icon03/04/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-07
dot icon31/03/2005
Notice of completion of voluntary arrangement
dot icon25/10/2004
Administrator's progress report
dot icon01/08/2004
Statement of affairs
dot icon14/07/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-06-30
dot icon08/07/2004
Certificate of change of name
dot icon14/06/2004
Result of meeting of creditors
dot icon25/05/2004
Statement of administrator's proposal
dot icon12/04/2004
Registered office changed on 13/04/04 from: 10/12 westgate skelmersdale lancashire WN8 8AZ
dot icon06/04/2004
Appointment of an administrator
dot icon16/10/2003
Director resigned
dot icon27/07/2003
Return made up to 07/06/03; full list of members
dot icon07/07/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-06-30
dot icon17/06/2003
Full accounts made up to 2002-11-30
dot icon03/08/2002
Full accounts made up to 2001-11-30
dot icon31/07/2002
Return made up to 07/06/02; full list of members
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon07/07/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/06/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned;director resigned
dot icon16/07/2001
Return made up to 07/06/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon09/07/2001
Miscellaneous
dot icon12/04/2001
Full accounts made up to 2000-11-30
dot icon01/04/2001
Resolutions
dot icon01/04/2001
Resolutions
dot icon27/09/2000
Ad 18/08/00--------- £ si [email protected]=25000 £ ic 75750/100750
dot icon05/09/2000
Ad 18/08/00--------- £ si [email protected]=25000 £ ic 50750/75750
dot icon30/07/2000
Prospectus
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon29/06/2000
Certificate of re-registration from Private to Public Limited Company
dot icon29/06/2000
Auditor's statement
dot icon29/06/2000
Auditor's report
dot icon29/06/2000
Balance Sheet
dot icon29/06/2000
Re-registration of Memorandum and Articles
dot icon29/06/2000
Declaration on reregistration from private to PLC
dot icon29/06/2000
Application for reregistration from private to PLC
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
S-div 29/06/00
dot icon26/06/2000
Return made up to 07/06/00; full list of members
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon08/05/2000
Director's particulars changed
dot icon08/05/2000
Secretary resigned
dot icon29/02/2000
Accounts for a small company made up to 1999-11-30
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon28/11/1999
Resolutions
dot icon10/11/1999
Director resigned
dot icon04/08/1999
Return made up to 07/06/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1998-11-30
dot icon20/09/1998
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Accounts for a small company made up to 1997-11-30
dot icon02/08/1998
Return made up to 07/06/98; no change of members
dot icon02/08/1998
Secretary's particulars changed;director's particulars changed
dot icon07/09/1997
Accounts for a small company made up to 1996-11-30
dot icon28/07/1997
Return made up to 07/06/97; full list of members
dot icon22/09/1996
Particulars of contract relating to shares
dot icon22/09/1996
Ad 17/08/95--------- £ si [email protected]
dot icon27/08/1996
Nc inc already adjusted 17/08/95
dot icon26/08/1996
Accounts for a small company made up to 1995-11-30
dot icon06/08/1996
S-div 17/08/95
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon18/07/1996
Return made up to 07/06/96; no change of members
dot icon02/04/1996
Director resigned
dot icon24/09/1995
New director appointed
dot icon07/09/1995
Accounts for a small company made up to 1994-11-30
dot icon04/07/1995
Return made up to 07/06/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Registered office changed on 26/01/95 from: 10-12 westgate skelmersdale lancs WN8 8AZ
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon01/08/1994
Return made up to 07/06/94; full list of members
dot icon01/08/1994
Secretary's particulars changed;director's particulars changed
dot icon06/04/1994
Amended accounts made up to 1993-03-31
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
Return made up to 07/06/93; no change of members
dot icon24/06/1993
Location of register of members address changed
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon05/07/1992
Return made up to 07/06/92; no change of members
dot icon18/03/1992
New secretary appointed
dot icon11/03/1992
Secretary resigned;director resigned;new director appointed
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Return made up to 07/06/91; full list of members
dot icon03/07/1991
Accounts for a small company made up to 1991-03-31
dot icon18/06/1991
Director resigned
dot icon25/11/1990
Accounts for a small company made up to 1990-03-31
dot icon13/11/1990
Director resigned;new director appointed
dot icon25/10/1990
Return made up to 10/07/90; full list of members
dot icon14/10/1990
Director resigned;new director appointed
dot icon14/10/1990
Ad 10/09/90--------- £ si 400@1=400 £ ic 1100/1500
dot icon08/07/1990
Secretary resigned;new secretary appointed
dot icon08/07/1990
Registered office changed on 09/07/90 from: 12TH floor st martins house stanley precinct bootle merseyside
dot icon03/07/1990
Particulars of mortgage/charge
dot icon01/02/1990
Ad 22/01/90--------- £ si 100@1=100 £ ic 1000/1100
dot icon28/01/1990
Full accounts made up to 1989-03-31
dot icon28/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1990
Return made up to 17/04/89; full list of members
dot icon15/08/1989
Particulars of mortgage/charge
dot icon03/05/1989
Wd 20/04/89 ad 20/03/89--------- £ si 998@1=998 £ ic 100/1098
dot icon26/04/1989
New director appointed
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
New director appointed
dot icon29/03/1989
Registered office changed on 30/03/89 from: 1 high street knaphill woking surrey gu 212
dot icon15/02/1988
Wd 18/01/88 ad 08/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/1988
New director appointed
dot icon20/01/1988
Registered office changed on 21/01/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon20/01/1988
Secretary resigned;new secretary appointed
dot icon20/01/1988
Director resigned;new director appointed
dot icon06/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2002
dot iconLast change occurred
29/11/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2002
dot iconNext account date
29/11/2003
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffrey, Nicholas
Director
05/07/2000 - 19/04/2002
30
Roberts, Stephen David
Director
13/01/2000 - 28/09/2001
2
Thornton, John Lindsay Marchbank
Director
01/08/1995 - 31/12/1995
2
Phillips, Graham Peter
Director
05/07/2000 - Present
6
Tyler, Christopher Charles
Director
13/01/2000 - Present
2

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 STRAND REALISATION 2004 PLC

STRAND REALISATION 2004 PLC is an(a) Dissolved company incorporated on 06/10/1987 with the registered office located at Begbies Traynor, 1 Winkley Court, Chapel Street Preston, Lancashire PR1 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAND REALISATION 2004 PLC?

toggle

STRAND REALISATION 2004 PLC is currently Dissolved. It was registered on 06/10/1987 and dissolved on 07/02/2011.

Where is STRAND REALISATION 2004 PLC located?

toggle

STRAND REALISATION 2004 PLC is registered at Begbies Traynor, 1 Winkley Court, Chapel Street Preston, Lancashire PR1 8BU.

What does STRAND REALISATION 2004 PLC do?

toggle

STRAND REALISATION 2004 PLC operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for STRAND REALISATION 2004 PLC?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved following liquidation.