Company NameStrikeward Limited
Company StatusDissolved
Company Number01419822
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Edwin Colin Pattington
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameMr Philip Pattington
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address15 Spithead Heights
Horsesands Close
Southsea
Hampshire
PO4 9UG
Secretary NameMr Philip Pattington
NationalityBritish
StatusClosed
Appointed03 September 2009(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address15 Spithead Heights
Horsesands Close
Southsea
Hampshire
PO4 9UG
Secretary NameIvy Edith Taylor
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address10 Solent Heights
Southsea
Hampshire
PO4 9UQ
Director NameMr Duncan Kennedy Patterson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address114 Guildford Street
Chertsey
Surrey
KT16 9AH

Contact

Websitestrikeward.co.uk

Location

Registered Address114 Guildford Street
Chertsey
Surrey
KT16 9AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

275.3k at £1Galleon Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 January 2007Delivered on: 17 January 2007
Persons entitled: Edwin Colin Pattington

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to.
Particulars: Highlands, chertsey mead, chertsey.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 275,258
(5 pages)
5 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 275,258
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 275,258
(5 pages)
30 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 275,258
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 275,258
(5 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 275,258
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Termination of appointment of Duncan Patterson as a director (1 page)
25 September 2012Termination of appointment of Duncan Patterson as a director (1 page)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Director's details changed for Edwin Colin Pattington on 17 August 2010 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Edwin Colin Pattington on 17 August 2010 (2 pages)
13 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Duncan Kennedy Patterson on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Wellesley House / 204 London Road Waterlooville Hampshire PO7 7AN England on 25 June 2010 (1 page)
25 June 2010Director's details changed for Duncan Kennedy Patterson on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Wellesley House / 204 London Road Waterlooville Hampshire PO7 7AN England on 25 June 2010 (1 page)
23 October 2009Registered office address changed from Highlands Chertsey Meads Chertsey Surrey KT16 8LN on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Highlands Chertsey Meads Chertsey Surrey KT16 8LN on 23 October 2009 (1 page)
14 September 2009Secretary appointed mr philip pattington (1 page)
14 September 2009Director appointed mr philip pattington (1 page)
14 September 2009Secretary appointed mr philip pattington (1 page)
14 September 2009Director appointed mr philip pattington (1 page)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
28 August 2009Return made up to 17/08/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Appointment terminated secretary ivy taylor (1 page)
5 August 2009Appointment terminated secretary ivy taylor (1 page)
1 October 2008Return made up to 17/08/08; full list of members (4 pages)
1 October 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Return made up to 17/08/07; no change of members (7 pages)
4 October 2007Return made up to 17/08/07; no change of members (7 pages)
1 June 2007Ad 04/05/07--------- £ si 57475@1=57475 £ ic 217783/275258 (2 pages)
1 June 2007Ad 04/05/07--------- £ si 57475@1=57475 £ ic 217783/275258 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
1 December 2006Ad 22/11/06--------- £ si 145000@1=145000 £ ic 72783/217783 (2 pages)
1 December 2006Ad 22/11/06--------- £ si 145000@1=145000 £ ic 72783/217783 (2 pages)
20 September 2006Return made up to 17/08/06; full list of members (7 pages)
20 September 2006Return made up to 17/08/06; full list of members (7 pages)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006£ nc 10000/500000 16/05/06 (1 page)
30 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006Ad 16/05/06--------- £ si 72781@1=72781 £ ic 2/72783 (2 pages)
30 May 2006£ nc 10000/500000 16/05/06 (1 page)
30 May 2006Ad 16/05/06--------- £ si 72781@1=72781 £ ic 2/72783 (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 17/08/04; full list of members (6 pages)
7 September 2004Return made up to 17/08/04; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 17/08/03; full list of members (6 pages)
18 September 2003Return made up to 17/08/03; full list of members (6 pages)
6 May 2003Return made up to 17/08/02; full list of members (6 pages)
6 May 2003Return made up to 17/08/02; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 October 2002Registered office changed on 30/10/02 from: 18 station approach west byfleet surrey KT14 6NF (1 page)
30 October 2002Registered office changed on 30/10/02 from: 18 station approach west byfleet surrey KT14 6NF (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Return made up to 17/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2000Return made up to 17/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 July 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 December 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Return made up to 17/08/98; no change of members (4 pages)
23 September 1998Return made up to 17/08/98; no change of members (4 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 December 1997Return made up to 17/08/97; no change of members (4 pages)
17 December 1997Return made up to 17/08/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 17/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
30 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
15 May 1979Incorporation (14 pages)
15 May 1979Incorporation (14 pages)