STREATCO 852 LIMITED
Overview
Company Name | STREATCO 852 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01564229 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STREATCO 852 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STREATCO 852 LIMITED located?
Registered Office Address | Crawhall Brampton CA8 1TN Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STREATCO 852 LIMITED?
Company Name | From | Until |
---|---|---|
JAMES MEADE LIMITED | Mar 31, 1988 | Mar 31, 1988 |
JAMES MEADE SHIRTS LIMITED | May 16, 1983 | May 16, 1983 |
FACTINSTANT LIMITED | May 27, 1981 | May 27, 1981 |
What are the latest accounts for STREATCO 852 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What are the latest filings for STREATCO 852 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to May 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Oct 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Archibald Ian Thomas Stewart on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joanne Lesley Ritzema on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to May 31, 2008 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to May 31, 2007 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to May 31, 2006 | 3 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(353) |
Who are the officers of STREATCO 852 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RITZEMA, Joanne Lesley | Secretary | Chapel Burn CA8 2LY Brampton The Barn Cumbria | British | 99580360002 | ||||||
RITZEMA, Joanne Lesley | Director | Chapel Burn CA8 2LY Brampton The Barn Cumbria | England | British | Accountant | 99580360002 | ||||
STEWART, Archibald Ian Thomas | Director | Colvend Corby Hill CA4 8PJ Carlisle Cumbria | United Kingdom | British | Director | 611210001 | ||||
DAY WILSON, Frances Anne | Secretary | 4 Chesterfield Road RG14 7QB Newbury Berkshire | British | 82311410001 | ||||||
MEADE, Annabel Jane | Secretary | Pitt Vale Farmhouse Pitt SO22 5QW Winchester Hampshire | British | 17033530001 | ||||||
ROSEVEARE, Elisabeth | Secretary | 7 Suddern Cottages Salisbury Lane, Over Wallop SO20 8JJ Stockbridge Hampshire | British | 89477010001 | ||||||
SMITH, Trevor Bolton | Secretary | Millrace House 6 The Forge Dalston CA5 7QL Carlisle Cumbria | British | 19477270001 | ||||||
CRANWELL-WARD, John Robert | Director | 87 Valiant House Vicarage Crescent SW11 3LX London | British | Buying Director | 36160630001 | |||||
GORE, Nicholas David | Director | Wisteria Cottage Westcombe BA4 6ER Shepton Mallet Somerset | United Kingdom | British | Accountant | 142429990001 | ||||
HADDEN, Peter John | Director | The Birches Low Row CA8 2LN Brampton Cumbria | British | Director | 611220001 | |||||
JOHNSON FERGUSON, James Herbert | Director | 34 Hemberton Road SW9 9LJ London | United Kingdom | British | Director | 55468740001 | ||||
LAMBERT, Yvonne Denise | Director | 26 Pauls Rise North Woodchester GL5 5PN Stroud Gloucestershire | British | Marketing Director | 27089260001 | |||||
MEADE, Annabel Jane | Director | Pitt Vale Farmhouse Pitt SO22 5QW Winchester Hampshire | British | Company Secretary | 17033530001 | |||||
MEADE, James John | Director | Pitt Vale Farmhouse Pitt SO22 5QW Winchester Hampshire | United Kingdom | Canadian | Company Director | 17033540001 | ||||
MILLIN, Susan Joanne | Director | 4 The Drill Hall Hyde Close SO23 7DH Winchester Hampshire | United Kingdom | British | Merchandise Director | 72230600002 | ||||
TREGONING, Fiona Sioned | Director | Ground Floor Flat 18 Wetherby Place SW7 4ND London | British | Manager | 37047660001 | |||||
WALKER, Jeremy Harry Holroyd | Director | Druids Cott Druids Lodge Middle Woodford SP3 4UN Salisbury Wiltshire | United Kingdom | British | Finance Director | 45129690001 | ||||
WOOLLEY, Christopher Bryan | Director | 1 Coppice Road Woodley RG5 3QX Reading | British | Sales And Operations Director | 17033560001 |
Does STREATCO 852 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 12, 2000 Delivered On Dec 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a 48 charlton road andover hants t/n HP433501. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 05, 1999 Delivered On Jan 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture. | Created On Jan 28, 1994 Delivered On Jan 29, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 11, 1992 Delivered On Jun 12, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Goodwill uncalled capital patents patent applications copy rights trade names trade marks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 03, 1991 Delivered On Aug 31, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises at chahton road andover hampshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 05, 1987 Delivered On Aug 06, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H lands hereditaments & premises 6 hardwicks way london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed registered pursuant to a statutory declaration dated 5/1/87 | Created On Dec 05, 1986 Delivered On Dec 18, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 5-12-86 | |
Short particulars The chargee's interest in the amount from time to time standing to the credit of the interest earning deposit account opened by the charges solicitors messrs streather & co at national westminster bank PLC 159, new bond street, london W1 under the name of 'streather & co. Re:james meade shirts limited.'. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 10, 1986 Delivered On Jun 13, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 12, 1982 Delivered On Mar 19, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Work in progress pre payments investments with all buildings and fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0