Company NameStrovers Property Limited
Company StatusDissolved
Company Number00968777
CategoryPrivate Limited Company
Incorporation Date19 December 1969(54 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Geoffrey Martindale Strover
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(28 years, 3 months after company formation)
Appointment Duration23 years, 3 months (closed 06 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NamePeter Ronald Malcolm Jackson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleInsurance Broker
Correspondence Address46 Tudor Green
Jaywick
Clacton On Sea
Essex
CO15 2PD
Director NameAlan John Saunders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleInsurance Broker
Correspondence Address45 St Bartholomews Lane
Sudbury
Suffolk
CO10 6LG
Director NameGerald Thurston Heath Soar
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(21 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleInsurance Broker
Correspondence Address53 Dunthorne Road
Colchester
Essex
CO4 4HZ
Secretary NameAlan John Saunders
NationalityBritish
StatusResigned
Appointed09 July 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address58 Newcastle Avenue
Colchester
Essex
CO3 5XL
Director NameDaniel John Mehigan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(23 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 October 1994)
RoleDental Surgeon
Correspondence Address4 Chaundrye Close
Eltham
London
SE9 5QB
Secretary NamePeter Ronald Malcolm Jackson
NationalityBritish
StatusResigned
Appointed12 September 1995(25 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1996)
RoleSecretary
Correspondence Address46 Tudor Green
Jaywick
Clacton On Sea
Essex
CO15 2PD
Secretary NameJonathan Geoffrey Martindale Strover
NationalityBritish
StatusResigned
Appointed29 November 1996(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address11 Elm Grove
Nayland
Colchester
Essex
CO6 4LL
Secretary NamePaul Owen Couzens
NationalityBritish
StatusResigned
Appointed16 March 1998(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address32 Wakefield Close
Colchester
Essex
CO1 2SD
Secretary NameSusan Jennifer Strover
NationalityBritish
StatusResigned
Appointed07 July 1999(29 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullocks Lane
Sudbury
Suffolk
CO10 2TQ
Director NameMrs Kathryn Ann Birch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(32 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
CO10 2SP

Location

Registered Address61 Station Road
Sudbury
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£177,510
Cash£44,613
Current Liabilities£1,005,303

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
1 April 2021Termination of appointment of Kathryn Ann Birch as a director on 1 April 2021 (1 page)
30 November 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
10 July 2019Change of details for Strover & Co Limited as a person with significant control on 10 July 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 December 2018Registered office address changed from 1 Bullocks Lane Sudbury Suffolk CO10 2TQ to 61 Station Road Sudbury CO10 2SP on 13 December 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Director's details changed for Mr Jonathan Geoffrey Martindale Strover on 9 July 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2017Cessation of Jonathan Geoffrey Martindale Strover as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Melanie Jane Outram as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Paul Strover as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Strover & Co Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Strover & Co Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Strover & Co Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Melanie Jane Outram as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Cessation of Kathryn Ann Birch as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Cessation of Paul Strover as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Jonathan Geoffrey Martindale Strover as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Kathryn Ann Birch as a person with significant control on 24 July 2017 (1 page)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 500
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Susan Strover as a secretary (1 page)
12 July 2012Termination of appointment of Susan Strover as a secretary (1 page)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Jonathan Geoffrey Martindale Strover on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mrs Kathryn Ann Birch on 1 January 2010 (2 pages)
12 December 2009Ceasing to hold the office of auditor (1 page)
12 December 2009Ceasing to hold the office of auditor (1 page)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
25 July 2009Return made up to 09/07/09; full list of members (4 pages)
25 July 2009Director's change of particulars / kathryn birch / 01/01/2009 (2 pages)
25 July 2009Return made up to 09/07/09; full list of members (4 pages)
25 July 2009Director's change of particulars / kathryn birch / 01/01/2009 (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
12 October 2007Full accounts made up to 31 December 2006 (10 pages)
13 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
18 May 2006Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit 5 hadleigh business & learning centre crockatt road hadleigh suffolk IP7 6RH (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 August 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page)
15 April 2004Registered office changed on 15/04/04 from: 11 elm grove nayland colchester essex CO6 4LL (1 page)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
22 July 2003Return made up to 09/07/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
23 July 2001Return made up to 09/07/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page)
4 August 2000Registered office changed on 04/08/00 from: strover house crouch street colchester CO3 3EF (1 page)
9 February 2000Company name changed strovers (insurance services) li mited\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed strovers (insurance services) li mited\certificate issued on 10/02/00 (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
16 July 1997Return made up to 09/07/97; full list of members (6 pages)
16 July 1997Return made up to 09/07/97; full list of members (6 pages)
17 December 1996Company name changed strovers (insurance brokers) lim ited\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed strovers (insurance brokers) lim ited\certificate issued on 18/12/96 (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (2 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996Auditor's resignation (1 page)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
30 August 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Return made up to 09/07/95; no change of members (4 pages)
3 August 1995Return made up to 09/07/95; no change of members (4 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)