Company NameStronghold Business Management Services Limited
Company StatusDissolved
Company Number02083493
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 3 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(7 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 26 June 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address55 Aylesbeare
Shoeburyness
Essex
SS3 8AE
Secretary NameLouise Margaret Hyam
NationalityBritish
StatusClosed
Appointed10 October 2002(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address80 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Director NameJohn Victor Byford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 12 months after company formation)
Appointment Duration3 days (resigned 09 December 1991)
RoleInsurance Broker
Correspondence Address61 Ennismore Gardens
Southend On Sea
Essex
SS2 5RA
Director NameBryan Edward Rawlins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 19 December 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Tolsey Mead
Borough Green
Sevenoaks
Kent
TN15 8EJ
Secretary NameGary Verrier
NationalityBritish
StatusResigned
Appointed06 December 1991(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address9 Retreat Road
Hockley
Essex
SS5 4BU
Director NameMr Peter Nigel Thorn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Secretary NameAndrew Alan Scales
NationalityBritish
StatusResigned
Appointed12 October 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address5 Sherry Way
Daws Heath
Benfleet
Essex
SS7 2TR
Secretary NameKyla Tracey Thornton
NationalityBritish
StatusResigned
Appointed12 March 1996(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressOriel House
53 Elm Road
Leigh On Sea
Essex
SS9 1SP
Director NameConsultancy International (UK) Ltd Reg No 2267231 (Corporation)
StatusResigned
Appointed09 December 1991(4 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 1992)
Correspondence Address6 Broadway
Leigh On Sea
Essex
SS9 1AW
Secretary NameDK Associates (Corporation)
StatusResigned
Appointed19 January 1995(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 1996)
Correspondence Address50 The Ridgeway
Westcliff On Sea
Essex
SS0 8NU

Location

Registered AddressOriel House
53 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£7,772
Current Liabilities£44

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Return made up to 06/12/05; full list of members (6 pages)
14 December 2004Return made up to 06/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 December 2002Return made up to 06/12/02; full list of members (6 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (1 page)
18 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 January 2002Return made up to 06/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 January 2001Return made up to 06/12/00; full list of members (6 pages)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 November 1998Return made up to 06/12/98; no change of members (4 pages)
25 November 1998Full accounts made up to 31 May 1998 (6 pages)
6 April 1998Full accounts made up to 31 May 1997 (8 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 May 1996 (8 pages)
10 December 1996Return made up to 06/12/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 May 1995 (8 pages)
18 March 1996New secretary appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 50 the ridgeway westcliff on sea essex SS0 8NU (1 page)
20 December 1995Return made up to 06/12/95; no change of members (4 pages)
31 March 1995Full accounts made up to 31 May 1994 (7 pages)