STRATEGY THREE LIMITED

Register to unlock more data on OkredoRegister

STRATEGY THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600242

Incorporation date

09/04/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire EN8 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon27/03/2014
Application to strike the company off the register
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Termination of appointment of Geoffery Gillo as a director
dot icon03/04/2013
Appointment of Mr Gavin David Withers as a director
dot icon03/02/2013
Termination of appointment of Rosemary Pryde as a director
dot icon03/02/2013
Termination of appointment of Rosemary Pryde as a secretary
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-04-02
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon13/02/2011
Accounts for a dormant company made up to 2010-04-03
dot icon08/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon08/04/2010
Director's details changed for Geoffery Michael Gillo on 2009-10-02
dot icon16/11/2009
Accounts for a dormant company made up to 2009-03-28
dot icon10/05/2009
Director appointed rosemary pryde
dot icon16/04/2009
Return made up to 17/03/09; full list of members
dot icon12/04/2009
Accounts for a dormant company made up to 2008-03-29
dot icon10/04/2008
Appointment terminate, director peter david dicken logged form
dot icon10/04/2008
Director appointed geoffrey michael gillo logged form
dot icon09/04/2008
Return made up to 17/03/08; full list of members
dot icon09/04/2008
Registered office changed on 10/04/2008 from c/o alexander ash 1ST floor bristol & west house 100 crossbrook street cheshnut hertfordshire EN8 8JJ
dot icon13/03/2008
Director appointed geoffrey michael gillo
dot icon13/03/2008
Appointment terminated director peter dicken
dot icon20/02/2008
Accounts for a dormant company made up to 2007-10-27
dot icon10/02/2008
Accounting reference date shortened from 31/10/08 to 31/03/08
dot icon10/02/2008
Registered office changed on 11/02/08 from: 6 kenyon road lomeshaye industrial estate nelson lancashire BB9 5SP
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Accounts for a dormant company made up to 2006-10-28
dot icon25/04/2007
Return made up to 17/03/07; full list of members
dot icon10/07/2006
Accounts for a dormant company made up to 2005-10-29
dot icon02/05/2006
Return made up to 17/03/06; full list of members
dot icon20/04/2005
Full accounts made up to 2004-10-30
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon10/05/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Registered office changed on 20/04/04 from: ashworth house manchester road burnley lancs. BB11 1TT
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon22/02/2004
Full accounts made up to 2003-09-30
dot icon03/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Return made up to 17/03/03; full list of members
dot icon03/03/2003
Full accounts made up to 2002-09-30
dot icon20/03/2002
Full accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 17/03/02; full list of members
dot icon10/03/2002
Secretary resigned;director resigned
dot icon10/03/2002
New secretary appointed
dot icon29/01/2002
Secretary resigned;director resigned
dot icon13/04/2001
Return made up to 17/03/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-09-30
dot icon29/03/2000
Return made up to 17/03/00; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-26
dot icon19/05/1999
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon23/04/1999
Return made up to 17/03/99; full list of members
dot icon27/09/1998
Full accounts made up to 1998-04-03
dot icon16/03/1998
Return made up to 17/03/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon04/08/1997
Director resigned
dot icon19/03/1997
Return made up to 17/03/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon28/03/1996
Return made up to 17/03/96; full list of members
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 17/03/95; full list of members
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1994-04-04
dot icon14/10/1994
Particulars of mortgage/charge
dot icon17/03/1994
Return made up to 17/03/94; no change of members
dot icon16/11/1993
Full accounts made up to 1993-04-02
dot icon19/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/05/1993
New director appointed
dot icon30/04/1993
Particulars of mortgage/charge
dot icon27/04/1993
Memorandum and Articles of Association
dot icon27/04/1993
Resolutions
dot icon23/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon29/03/1993
Return made up to 17/03/93; no change of members
dot icon30/01/1993
Full accounts made up to 1992-03-31
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Return made up to 10/04/92; full list of members
dot icon29/07/1991
Accounting reference date notified as 31/03
dot icon09/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1991
Registered office changed on 10/07/91 from: the britannia suite international house 82-86 deansgate manchester
dot icon07/07/1991
Certificate of change of name
dot icon09/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
10/04/1991 - 27/06/1991
4516
Wilbourn, Michael David
Secretary
27/06/1991 - 25/09/2001
-
Bury, Charles Roger John
Secretary
20/02/2002 - 02/04/2004
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
10/04/1991 - 27/06/1991
4502
Dervan, Anthony Daniel Albert
Director
05/04/1993 - 31/07/1997
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 STRATEGY THREE LIMITED

STRATEGY THREE LIMITED is an(a) Dissolved company incorporated on 09/04/1991 with the registered office located at C/O Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire EN8 8JJ. 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 STRATEGY THREE LIMITED?

toggle

STRATEGY THREE LIMITED is currently Dissolved. It was registered on 09/04/1991 and dissolved on 21/07/2014.

Where is STRATEGY THREE LIMITED located?

toggle

STRATEGY THREE LIMITED is registered at C/O Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire EN8 8JJ.

What does STRATEGY THREE LIMITED do?

toggle

STRATEGY THREE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STRATEGY THREE LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.