STRIDE RITE UK LIMITED

Register to unlock more data on OkredoRegister

STRIDE RITE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05911158

Incorporation date

21/08/2006

Size

Full

Contacts

Registered address

Registered address

C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2006)
dot icon04/08/2017
Final Gazette dissolved following liquidation
dot icon04/05/2017
Return of final meeting in a members' voluntary winding up
dot icon29/03/2017
Liquidators' statement of receipts and payments to 2017-01-19
dot icon15/04/2016
Termination of appointment of Bruce Andrew Condon as a director on 2016-03-15
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Resolutions
dot icon05/02/2016
Registered office address changed from Kings Place 90 York Way London N1 9AG England to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2016-02-05
dot icon02/02/2016
Declaration of solvency
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2013-12-28
dot icon28/11/2014
Appointment of Bruce Andrew Condon as a director on 2014-11-18
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Termination of appointment of William Brown as a director on 2014-07-04
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Michael Smith as a director
dot icon13/05/2013
Registered office address changed from the Old Treasury 7 Kings Road Southsea Portsmouth Hampshire PO5 4DJ on 2013-05-13
dot icon07/01/2013
Full accounts made up to 2012-01-29
dot icon16/11/2012
Appointment of Mr Donald Thomas Grimes as a director
dot icon16/11/2012
Appointment of Mr Blake W Krueger as a director
dot icon16/11/2012
Appointment of Mr William Brown as a director
dot icon16/11/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon16/11/2012
Termination of appointment of Harold Herman as a director
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon01/06/2012
Appointment of Mr Michael Thomas Smith as a director
dot icon01/06/2012
Termination of appointment of Frank Caruso as a director
dot icon15/11/2011
Full accounts made up to 2011-01-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for Frank Anthony Caruso on 2010-08-01
dot icon21/09/2010
Director's details changed for Harold Herman on 2010-08-01
dot icon21/07/2010
Full accounts made up to 2010-01-31
dot icon01/02/2010
Full accounts made up to 2009-01-31
dot icon13/10/2009
Appointment of Harold Herman as a director
dot icon13/10/2009
Termination of appointment of Andrew Sainsbury as a director
dot icon26/08/2009
Return made up to 21/08/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-01-31
dot icon26/08/2008
Return made up to 21/08/08; full list of members
dot icon22/08/2008
Location of register of members
dot icon06/03/2008
Director appointed frank anthony caruso
dot icon06/02/2008
Director resigned
dot icon23/10/2007
Accounting reference date shortened from 28/02/08 to 31/01/08
dot icon23/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/10/2007
Accounting reference date shortened from 30/11/07 to 28/02/07
dot icon23/10/2007
Particulars of contract relating to shares
dot icon23/10/2007
Ad 13/08/07--------- £ si 2217830@1
dot icon23/10/2007
Nc inc already adjusted 13/08/07
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon15/10/2007
Return made up to 21/08/07; full list of members; amend
dot icon15/10/2007
Director resigned
dot icon10/10/2007
Secretary resigned
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon21/08/2007
Location of register of members
dot icon27/03/2007
Location of register of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: lacon house theobalds road london WC1X 8RW
dot icon06/03/2007
Certificate of change of name
dot icon16/02/2007
New director appointed
dot icon04/01/2007
Location of register of members
dot icon12/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon30/11/2006
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon28/11/2006
Memorandum and Articles of Association
dot icon21/11/2006
Certificate of change of name
dot icon21/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2013
dot iconLast change occurred
28/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2013
dot iconNext account date
28/12/2014
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
Condon, Bruce Andrew
Director
18/11/2014 - 15/03/2016
9
Herman, Harold
Director
16/09/2009 - 09/10/2012
2
Chamberlain, David M.
Director
22/11/2006 - 17/08/2007
-
Redepenning, Jr., Charles William
Director
22/11/2006 - 31/01/2008
-
Mr Andrew Keith Sainsbury
Director
29/01/2007 - 14/08/2009
20

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 STRIDE RITE UK LIMITED

STRIDE RITE UK LIMITED is an(a) Dissolved company incorporated on 21/08/2006 with the registered office located at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 2 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 STRIDE RITE UK LIMITED?

toggle

STRIDE RITE UK LIMITED is currently Dissolved. It was registered on 21/08/2006 and dissolved on 04/08/2017.

Where is STRIDE RITE UK LIMITED located?

toggle

STRIDE RITE UK LIMITED is registered at C/O Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does STRIDE RITE UK LIMITED do?

toggle

STRIDE RITE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for STRIDE RITE UK LIMITED?

toggle

The latest filing was on 04/08/2017: Final Gazette dissolved following liquidation.