Company NameStrong Holdings Limited
Company StatusDissolved
Company Number00411613
CategoryPrivate Limited Company
Incorporation Date28 May 1946(77 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Martin Bronstein
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RoleCasemaker/Executive
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Woodford Green
Essex
IG8 0EU
Director NameMr Barry Strong
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RoleCasemaker/Executive
Country of ResidenceEngland
Correspondence Address9 Jamestown Way
Virginia Quay Poplar
London
E14 2DE
Director NameMr Henry Strong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Princes Avenue
Woodford Green
Essex
IG8 0LW
Director NameMr Stephen David Strong
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RoleExport Packing Executive
Country of ResidenceEngland
Correspondence Address13 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Secretary NameMr Martin Bronstein
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Woodford Green
Essex
IG8 0EU

Location

Registered Address2nd Floor Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£1,706,217
Gross Profit£807,175
Net Worth£1,302,283
Cash£803,678
Current Liabilities£273,757

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2008Application for striking-off (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 December 2007Re-registration of Memorandum and Articles (12 pages)
10 December 2007Application for reregistration from PLC to private (1 page)
10 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Group of companies' accounts made up to 31 May 2006 (19 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Group of companies' accounts made up to 31 May 2005 (19 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
1 April 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
8 March 2005Return made up to 31/12/04; full list of members (9 pages)
30 December 2004Delivery ext'd 3 mth 31/05/04 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 December 2003Group of companies' accounts made up to 31 May 2003 (19 pages)
17 March 2003Group of companies' accounts made up to 31 May 2002 (15 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002Delivery ext'd 3 mth 31/05/02 (1 page)
9 March 2002Return made up to 31/12/01; full list of members (8 pages)
21 December 2001Group of companies' accounts made up to 31 May 2001 (15 pages)
9 February 2001Return made up to 31/12/00; full list of members (8 pages)
20 December 2000Full group accounts made up to 31 May 2000 (15 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Full group accounts made up to 31 May 1999 (15 pages)
7 January 1999Return made up to 31/12/98; no change of members (8 pages)
29 December 1998Full group accounts made up to 31 May 1998 (15 pages)
16 February 1998Return made up to 31/12/97; full list of members (10 pages)
5 January 1998Full group accounts made up to 31 May 1997 (15 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 1996Full group accounts made up to 31 May 1996 (15 pages)
28 December 1995Return made up to 31/12/95; full list of members (14 pages)
28 December 1995Full group accounts made up to 31 May 1995 (15 pages)
31 March 1995Registered office changed on 31/03/95 from: 9 the office village romford road london E15 4EA (1 page)
6 December 1990Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
28 April 1988Memorandum and Articles of Association (13 pages)