STRATEGEM LIMITED

Register to unlock more data on OkredoRegister

STRATEGEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01902982

Incorporation date

08/04/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1985)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-07-01
dot icon08/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2010
Liquidators' statement of receipts and payments to 2010-04-02
dot icon05/04/2009
Statement of affairs with form 4.19
dot icon05/04/2009
Appointment of a voluntary liquidator
dot icon05/04/2009
Resolutions
dot icon25/03/2009
Registered office changed on 26/03/2009 from unit 2 regents court nettlefold road ocean way cardiff CF24 5HF
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/02/2009
Accounting reference date shortened from 31/12/2008 to 30/04/2008
dot icon24/09/2008
Director's Change of Particulars / peter collins / 25/06/2008 / HouseName/Number was: , now: longfield; Street was: cuffern, now: ; Area was: roch, now: ; Post Town was: haverfordwest, now: selsley east; Region was: dyfed, now: stroud; Post Code was: SA62 6HB, now: GL5 5LP
dot icon22/09/2008
Return made up to 04/09/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Director appointed ronald john kirk
dot icon06/07/2008
Director appointed peter norman collins
dot icon06/07/2008
Director appointed robert beattie
dot icon06/07/2008
Director appointed lyn beattie
dot icon06/07/2008
Registered office changed on 07/07/2008 from innovation centre festival drive victoria business park ebbw vale NP23 8XA
dot icon05/05/2008
Director and secretary appointed roger leakey
dot icon05/05/2008
Director appointed john charles humphreys
dot icon05/05/2008
Appointment Terminated Secretary paul birch
dot icon05/05/2008
Appointment Terminated Director neil kirkby
dot icon05/05/2008
Appointment Terminated Director owen mclaughlin
dot icon05/05/2008
Registered office changed on 06/05/2008 from lancaster house centurion way leyland lancashire PR26 6TX
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2008
Director's particulars changed
dot icon19/11/2007
Resolutions
dot icon18/11/2007
Declaration of assistance for shares acquisition
dot icon15/11/2007
Resolutions
dot icon04/09/2007
Return made up to 04/09/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon18/03/2007
Director resigned
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon05/09/2006
Return made up to 04/09/06; full list of members
dot icon30/07/2006
Full accounts made up to 2005-12-31
dot icon07/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon09/04/2006
Director resigned
dot icon04/09/2005
Return made up to 04/09/05; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned
dot icon16/05/2005
Auditor's resignation
dot icon12/05/2005
Auditor's resignation
dot icon10/05/2005
Registered office changed on 11/05/05 from: hough end hall nell lane manchester M21 7AZ
dot icon10/05/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon27/04/2005
Full accounts made up to 2004-09-30
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon15/09/2004
Director's particulars changed
dot icon16/06/2004
New director appointed
dot icon23/01/2004
Accounts for a medium company made up to 2003-09-30
dot icon06/01/2004
Auditor's resignation
dot icon12/10/2003
Return made up to 04/09/03; full list of members
dot icon12/10/2003
Director's particulars changed
dot icon05/10/2003
Auditor's resignation
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon01/10/2002
Return made up to 04/09/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon01/10/2002
New director appointed
dot icon06/08/2002
Full accounts made up to 2001-09-30
dot icon25/06/2002
Director resigned
dot icon09/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Return made up to 04/09/01; full list of members
dot icon26/09/2001
Resolutions
dot icon23/08/2001
Registered office changed on 24/08/01 from: 3 oxford court bishopsgate manchester M2 3WR
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon26/07/2001
Accounts for a small company made up to 2000-09-30
dot icon14/03/2001
Resolutions
dot icon04/10/2000
Return made up to 04/09/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/09/1999
Return made up to 04/09/99; full list of members
dot icon15/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Return made up to 04/09/98; full list of members
dot icon01/10/1998
Secretary resigned
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Return made up to 04/09/97; no change of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/12/1996
Return made up to 04/09/96; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-09-30
dot icon27/09/1995
Return made up to 04/09/95; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1994-09-30
dot icon31/07/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 04/09/94; no change of members
dot icon19/09/1994
Registered office changed on 20/09/94
dot icon13/06/1994
Accounts for a small company made up to 1993-09-30
dot icon01/10/1993
Return made up to 04/09/93; full list of members
dot icon01/10/1993
Secretary's particulars changed;director's particulars changed
dot icon31/01/1993
Accounts for a small company made up to 1992-09-30
dot icon31/01/1993
New director appointed
dot icon07/11/1992
Return made up to 04/09/92; no change of members
dot icon07/11/1992
Registered office changed on 08/11/92
dot icon22/09/1992
Secretary resigned;new secretary appointed
dot icon03/02/1992
Accounts for a small company made up to 1991-09-30
dot icon29/09/1991
Return made up to 04/09/91; no change of members
dot icon12/06/1991
Accounts for a small company made up to 1990-09-30
dot icon30/09/1990
Accounts for a small company made up to 1989-09-30
dot icon30/09/1990
Return made up to 04/09/90; full list of members
dot icon28/01/1990
Registered office changed on 29/01/90 from: 3 oxford court bishopsgate manchester M2 3WQ
dot icon07/08/1989
Return made up to 07/02/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1988-09-30
dot icon07/12/1988
Registered office changed on 08/12/88 from: 1ST floor chancery chambers 55 brown street manchester M2 2JG
dot icon22/08/1988
Particulars of mortgage/charge
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Accounts for a small company made up to 1987-09-30
dot icon03/03/1988
Return made up to 05/02/88; full list of members
dot icon01/02/1988
Wd 08/01/88 ad 18/12/87--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1987
Certificate of change of name
dot icon17/02/1987
Full accounts made up to 1986-09-30
dot icon19/01/1987
Return made up to 22/10/86; full list of members
dot icon25/07/1986
Registered office changed on 26/07/86 from: park house didsbury park manchester M20 olt
dot icon28/08/1985
Certificate of change of name
dot icon08/04/1985
Incorporation
dot icon08/04/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meiklejohn, John Matthew
Director
01/10/1997 - 29/04/2005
6
Mclaughlin, Owen Gerard
Director
30/09/2006 - 21/04/2008
82
Parker, Charles Lucian Henry
Director
06/04/2006 - 16/03/2007
10
Leakey, Roger
Secretary
21/04/2008 - Present
2
Birch, Paul
Secretary
29/04/2005 - 21/04/2008
32

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 STRATEGEM LIMITED

STRATEGEM LIMITED is an(a) Dissolved company incorporated on 08/04/1985 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 7 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 STRATEGEM LIMITED?

toggle

STRATEGEM LIMITED is currently Dissolved. It was registered on 08/04/1985 and dissolved on 08/10/2010.

Where is STRATEGEM LIMITED located?

toggle

STRATEGEM LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does STRATEGEM LIMITED do?

toggle

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

What is the latest filing for STRATEGEM LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.