Company NameStradbroke Limited
Company StatusDissolved
Company Number00972351
CategoryPrivate Limited Company
Incorporation Date13 February 1970(54 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDouglas John O'Rourke
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address6 Hillside Close
Mere
Warminster
Wiltshire
BA12 6LB
Secretary NameSheila O'Rourke
NationalityBritish
StatusClosed
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address6 Hillside Close
Mere
Warminster
Wiltshire
BA12 6LB
Director NameSheila O'Rourke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address82 Avenue Road
Ingatestone
Essex
CM4 9HB

Location

Registered AddressOakley Lodge
83 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£173
Current Liabilities£73

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2005Registered office changed on 21/09/05 from: 729 high rd seven kings ilford essex IG3 8RL (1 page)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Director resigned (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1984Accounts made up to 31 December 1982 (7 pages)
29 May 1984Accounts made up to 31 December 1981 (7 pages)