STROKEPLAY LIMITED

Register to unlock more data on OkredoRegister

STROKEPLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01806859

Incorporation date

05/04/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon21/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Termination of appointment of Geoffrey Woods as a director on 2015-08-26
dot icon18/08/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon16/05/2013
Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 2013-05-17
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon30/08/2012
Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS England on 2012-08-31
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon30/08/2011
Registered office address changed from 45 Cumberland Road Sale Cheshire M33 3QT on 2011-08-31
dot icon29/08/2011
Termination of appointment of Anthony Dunne as a director
dot icon29/08/2011
Appointment of Geoffrey Woods as a director
dot icon29/08/2011
Termination of appointment of Anthony Dunne as a secretary
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Anthony Michael Dunne on 2010-06-12
dot icon29/06/2010
Appointment of Paul James Woods as a director
dot icon15/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 12/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Appointment terminated director anthony dunne
dot icon24/06/2008
Return made up to 12/06/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/08/2007
Return made up to 12/06/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 12/06/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 12/06/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 12/06/03; full list of members
dot icon30/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Registered office changed on 26/07/03 from: 43 cumberland road sale cheshire M33 3QT
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 12/06/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/10/2001
Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon08/10/2001
Secretary resigned;director resigned
dot icon08/10/2001
New director appointed
dot icon17/06/2001
Return made up to 12/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 19/06/00; full list of members
dot icon16/04/2000
Registered office changed on 17/04/00 from: 26 farley court cheadle hulme cheadle cheshire SK8 5JG
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/01/1999
Return made up to 01/12/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
New secretary appointed
dot icon16/12/1996
Return made up to 01/12/96; full list of members
dot icon15/12/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/12/1995
Return made up to 01/12/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 01/12/94; full list of members
dot icon25/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/12/1993
Return made up to 01/12/93; no change of members
dot icon19/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/12/1992
Accounts for a small company made up to 1992-03-31
dot icon09/12/1992
Return made up to 01/12/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/01/1992
Return made up to 01/12/91; full list of members
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon08/01/1991
Return made up to 01/12/90; no change of members
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Return made up to 01/12/89; full list of members
dot icon03/10/1988
Accounts for a small company made up to 1988-03-31
dot icon03/10/1988
Return made up to 02/09/88; full list of members
dot icon23/08/1988
Full accounts made up to 1987-03-31
dot icon12/05/1988
Full accounts made up to 1986-03-31
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1986
New director appointed
dot icon09/06/1986
Full accounts made up to 1985-03-31
dot icon09/06/1986
Return made up to 31/12/84; full list of members
dot icon09/06/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Woods, Paul James
Director
11/08/2009 - Present
4
Dunne, Anthony Michael
Director
06/08/2001 - 01/03/2011
-
Woods, Geoffrey
Director
01/04/2011 - 26/08/2015
-
Crowther, Lorraine Anne
Secretary
01/01/1997 - 12/06/2003
-
Dunne, Anthony Michael
Secretary
12/06/2003 - 01/03/2011
-

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 STROKEPLAY LIMITED

STROKEPLAY LIMITED is an(a) Dissolved company incorporated on 05/04/1984 with the registered office located at Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB. 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 STROKEPLAY LIMITED?

toggle

STROKEPLAY LIMITED is currently Dissolved. It was registered on 05/04/1984 and dissolved on 21/11/2016.

Where is STROKEPLAY LIMITED located?

toggle

STROKEPLAY LIMITED is registered at Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB.

What does STROKEPLAY LIMITED do?

toggle

STROKEPLAY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for STROKEPLAY LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via compulsory strike-off.