STRATEGY TWO LIMITED

Register to unlock more data on OkredoRegister

STRATEGY TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02362660

Incorporation date

16/03/1989

Size

Total Exemption Small

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 16/03/1989)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon30/03/2014
Application to strike the company off the register
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
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 icon10/04/2010
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 and secretary peter david 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 cheshunt 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 icon06/04/2006
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 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 icon22/09/1999
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; no change of members
dot icon27/09/1998
Full accounts made up to 1998-04-03
dot icon15/03/1998
Return made up to 17/03/98; full list of members
dot icon05/10/1997
Full accounts made up to 1997-04-04
dot icon04/08/1997
Director resigned
dot icon19/03/1997
Return made up to 17/03/97; no change of members
dot icon22/09/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon28/03/1996
Return made up to 17/03/96; no change 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 icon14/10/1994
Particulars of mortgage/charge
dot icon24/08/1994
Full accounts made up to 1994-04-04
dot icon20/03/1994
Return made up to 17/03/94; no change of members
dot icon30/10/1993
Full accounts made up to 1993-04-02
dot icon19/07/1993
Declaration of satisfaction of mortgage/charge
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon30/04/1993
Particulars of mortgage/charge
dot icon25/04/1993
Resolutions
dot icon23/04/1993
Particulars of mortgage/charge
dot icon28/03/1993
Return made up to 17/03/93; no change of members
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon31/03/1992
Return made up to 17/03/92; full list of members
dot icon18/01/1992
Director resigned
dot icon18/09/1991
-
dot icon31/05/1991
Ad 16/05/91--------- £ si 750@1=750 £ ic 3000/3750
dot icon19/05/1991
Return made up to 17/03/91; no change of members
dot icon17/01/1991
Return made up to 30/08/90; full list of members
dot icon09/12/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Particulars of mortgage/charge
dot icon15/08/1990
Ad 13/08/90--------- £ si 2900@1=2900 £ ic 100/3000
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Director resigned;new director appointed
dot icon15/08/1990
£ nc 1000/50000 31/07/90
dot icon19/02/1990
Ad 02/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1990
Director resigned;new director appointed
dot icon06/09/1989
Director resigned
dot icon16/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1989
Certificate of change of name
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Registered office changed on 06/07/89 from: 7TH floor , the graftons stamford new road altrincham WA14 1DQ
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon16/03/1989
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
Total Exemption Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilbourn, Alison Mary
Director
05/04/1993 - 02/04/2004
1
Pryde, Rosemary Menzies
Director
01/04/2009 - 24/12/2012
8
Dicken, Peter David
Director
02/04/2004 - 25/01/2008
6
Pryde, Rosemary Menzies
Secretary
02/04/2004 - 24/12/2012
5
Withers, Gavin David
Director
01/03/2013 - Present
40

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 TWO LIMITED

STRATEGY TWO LIMITED is an(a) Dissolved company incorporated on 16/03/1989 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 TWO LIMITED?

toggle

STRATEGY TWO LIMITED is currently Dissolved. It was registered on 16/03/1989 and dissolved on 21/07/2014.

Where is STRATEGY TWO LIMITED located?

toggle

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

What does STRATEGY TWO LIMITED do?

toggle

STRATEGY TWO 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 TWO LIMITED?

toggle

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