STRAND TECHNICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

STRAND TECHNICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02827459

Incorporation date

15/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sunny Cottage, The Thatchway, Rustington, West Sussex BN16 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon05/09/2011
Application to strike the company off the register
dot icon24/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/01/2010
Registered office address changed from 32 Geffers Ride Burley Wood Ascot Berkshire SL5 7JY on 2010-01-03
dot icon02/01/2010
Director's details changed for Jean Elizabeth Hayward on 2010-01-01
dot icon02/01/2010
Director's details changed for Christopher John Hayward on 2010-01-01
dot icon02/01/2010
Secretary's details changed for Jean Elizabeth Hayward on 2010-01-01
dot icon06/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 16/06/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 16/06/08; full list of members
dot icon16/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/07/2007
Return made up to 16/06/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 16/06/06; full list of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 16/06/05; full list of members
dot icon26/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 16/06/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon22/06/2003
Return made up to 16/06/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 16/06/02; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 16/06/01; full list of members
dot icon15/10/2000
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 16/06/00; full list of members
dot icon19/08/1999
Full accounts made up to 1999-06-30
dot icon18/07/1999
Return made up to 16/06/99; full list of members
dot icon02/08/1998
Full accounts made up to 1998-06-30
dot icon20/06/1998
Return made up to 16/06/98; full list of members
dot icon20/06/1998
Secretary's particulars changed;director's particulars changed
dot icon20/06/1998
Secretary's particulars changed;director's particulars changed
dot icon20/06/1998
Director's particulars changed
dot icon20/06/1998
Registered office changed on 21/06/98 from: 8 brook avenue edgware middlesex HA8 9XF
dot icon04/08/1997
Full accounts made up to 1997-06-30
dot icon08/07/1997
Return made up to 16/06/97; full list of members
dot icon08/07/1997
Director's particulars changed
dot icon08/07/1997
Secretary's particulars changed;director's particulars changed
dot icon03/04/1997
Registered office changed on 04/04/97 from: 80 chobham road sunningdale berkshire SL5 0HE
dot icon08/09/1996
Full accounts made up to 1996-06-30
dot icon13/07/1996
Return made up to 16/06/96; no change of members
dot icon05/06/1996
New secretary appointed;new director appointed
dot icon18/03/1996
Full accounts made up to 1995-06-30
dot icon05/07/1995
Return made up to 16/06/95; no change of members
dot icon05/07/1995
Director's particulars changed
dot icon12/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/01/1995
Return made up to 16/06/94; full list of members
dot icon12/01/1995
Secretary's particulars changed;director's particulars changed
dot icon27/09/1994
Registered office changed on 28/09/94 from: 2 warwick close camberley surrey GU15 1ES
dot icon01/07/1993
Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ.
dot icon01/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1993
Director resigned;new director appointed
dot icon15/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
15/06/1993 - 15/06/1993
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
15/06/1993 - 15/06/1993
6011
Hayward, Christopher John
Director
15/06/1993 - Present
-
Hayward, Jean Elizabeth
Director
26/05/1996 - Present
-
Hayward, Jean Elizabeth
Secretary
26/05/1996 - Present
-

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 TECHNICAL CONTRACTORS LIMITED

STRAND TECHNICAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 15/06/1993 with the registered office located at Sunny Cottage, The Thatchway, Rustington, West Sussex BN16 2BN. 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 TECHNICAL CONTRACTORS LIMITED?

toggle

STRAND TECHNICAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 15/06/1993 and dissolved on 26/12/2011.

Where is STRAND TECHNICAL CONTRACTORS LIMITED located?

toggle

STRAND TECHNICAL CONTRACTORS LIMITED is registered at Sunny Cottage, The Thatchway, Rustington, West Sussex BN16 2BN.

What does STRAND TECHNICAL CONTRACTORS LIMITED do?

toggle

STRAND TECHNICAL CONTRACTORS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for STRAND TECHNICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.