STRYPZ LIMITED

Register to unlock more data on OkredoRegister

STRYPZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03739044

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maclaren House, Skerne Road, Driffield YO25 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon20/02/2012
Final Gazette dissolved following liquidation
dot icon20/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-08-08
dot icon18/11/2010
Termination of appointment of Simon Hubbard as a director
dot icon18/08/2010
Statement of affairs with form 4.19
dot icon18/08/2010
Appointment of a voluntary liquidator
dot icon18/08/2010
Resolutions
dot icon02/08/2010
Registered office address changed from Weel Road Tickton Beverley North Humberside HU17 9RY on 2010-08-03
dot icon25/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/11/2009
Appointment of David Saunderson as a director
dot icon16/11/2009
Registered office address changed from Units D & E 41 Gillett Street Hull East Yorkshire HU3 4JF on 2009-11-17
dot icon08/11/2009
Termination of appointment of Cornelis Los as a director
dot icon08/11/2009
Termination of appointment of Jonathan Parkin as a director
dot icon05/11/2009
Previous accounting period shortened from 2010-03-31 to 2009-10-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Appointment Terminated Director darren roberts
dot icon03/04/2009
Return made up to 24/03/09; full list of members
dot icon11/12/2008
Appointment Terminated Director alan clements
dot icon20/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 24/03/08; full list of members
dot icon14/04/2008
Director's Change of Particulars / simon hubbard / 01/03/2007 / HouseName/Number was: , now: 1; Street was: 120 northolme road, now: mill lane cottages; Area was: hessle, now: low mill lane; Post Town was: hull, now: brough; Region was: , now: east yorkshire; Post Code was: HU13 9JN, now: HU15 2NR; Country was: , now: uk
dot icon11/03/2008
Director appointed jonathan mark parkin
dot icon11/03/2008
Director appointed darren roberts
dot icon11/03/2008
Director appointed alan clements
dot icon11/03/2008
Appointment Terminated Director jason storey
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
New director appointed
dot icon17/04/2007
Return made up to 24/03/07; full list of members
dot icon24/10/2006
Registered office changed on 25/10/06 from: 9 national avenue industrial estate, bontoft avenue hull north humberside HU5 4HF
dot icon16/08/2006
Return made up to 24/03/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 24/03/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
New director appointed
dot icon20/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon29/03/2004
Return made up to 24/03/04; full list of members
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 24/03/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 24/03/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon18/06/2000
Return made up to 24/03/00; full list of members
dot icon14/10/1999
Registered office changed on 15/10/99 from: 86D hull road hessle north humberside HU13 9LU
dot icon28/06/1999
New director appointed
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Registered office changed on 20/05/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Saunderson, David
Director
29/10/2009 - Present
-
Parkin, Jonathan Mark
Director
09/03/2008 - 29/10/2009
7
Bloomsbury Secretaries Limited
Nominee Secretary
23/03/1999 - 24/03/1999
643
Bloomsbury Directors Limited
Nominee Director
23/03/1999 - 24/03/1999
644
Parkin, Jonathan Mark
Secretary
25/03/2004 - Present
12

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 STRYPZ LIMITED

STRYPZ LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at Maclaren House, Skerne Road, Driffield YO25 6PN. 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 STRYPZ LIMITED?

toggle

STRYPZ LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 20/02/2012.

Where is STRYPZ LIMITED located?

toggle

STRYPZ LIMITED is registered at Maclaren House, Skerne Road, Driffield YO25 6PN.

What does STRYPZ LIMITED do?

toggle

STRYPZ LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STRYPZ LIMITED?

toggle

The latest filing was on 20/02/2012: Final Gazette dissolved following liquidation.