Company NameStrickmere Limited
Company StatusDissolved
Company Number03931900
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date27 March 2007 (17 years ago)
Previous NameShanks UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBernard Harrison Hartas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 High Farm Close
Carlton
Stockton On Tees
TS21 1AN
Secretary NamePaula Passfield
NationalityBritish
StatusClosed
Appointed05 November 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address65 Sabina Road
Chadwell St Mary
Grays
Essex
RM16 4PN
Director NameGraham Charles Passfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Sabina Road
Grays
Essex
RM16 4PN
Director NameDavid John Shanks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Strickmere
Stratford St Mary
Colchester
Essex
CO7 6YG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1-3 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£31,720
Cash£15
Current Liabilities£43,060

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
31 May 2006Return made up to 23/02/06; full list of members (6 pages)
20 July 2005Return made up to 23/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 23/02/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 23/02/03; full list of members (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 1 london road ipswich suffolk IP1 2HA (1 page)
3 May 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
7 September 2001Ad 26/02/01-26/02/01 £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (20 pages)