Company NameYaxley Spp Limited
Company StatusDissolved
Company Number01473781
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date23 September 2020 (3 years, 7 months ago)
Previous Names7

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIvor Ashley Barton
NationalityBritish
StatusClosed
Appointed30 December 2006(26 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 23 September 2020)
RoleCompany Director
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(31 years, 7 months after company formation)
Appointment Duration9 years (closed 23 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St Albans
Hertfordshire
AL2 2HT
Director NameMr David Howard Lowe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWillowdale The Street
Redgrave
Diss
Norfolk
IP22 1RY
Director NameMichael John Webster
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressColes Park House
Cole Park Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameChristopher Houseman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address5 Reeves Pightle
Great Chishill
Royston
Hertfordshire
SG8 8SL
Director NameGranville Holmes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 1996)
RoleSales Director
Correspondence Address46 Fraser Close
Daventry
Northamptonshire
NN11 5HD
Director NameRobert Amos
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleWorks Director
Correspondence AddressThirsville
The Street
Horham
Suffolk
IP21 5DX
Director NameGeoffrey John Higgins
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleExecutive Chairman
Correspondence AddressGreentyles Common Road
Bressingham
Diss
Norfolk
IP22 2BB
Director NameTimothy Asgill Craven
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 1998)
RoleSecretary
Correspondence AddressMoatfields
Hoxne
Eye
Suffolk
IP21 5AL
Secretary NameTimothy Asgill Craven
NationalityBritish
StatusResigned
Appointed17 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1996)
RoleCompany Director
Correspondence AddressMoatfields
Hoxne
Eye
Suffolk
IP21 5AL
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address17 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameChristopher John Peters
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleManaging Director
Correspondence AddressThe Manor House Manor Road
Roydon
Diss
Norfolk
IP22 3QS
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed17 January 1996(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(17 years after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMartin Edward Shackell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 October 1997)
RoleGeneral Manager
Correspondence Address9 Gilbey Close
Wellingborough
Northamptonshire
NN9 5YG
Director NameMr Jack Henry Brown
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2002)
RoleCompany Director
Correspondence Address14 Bellrope Lane
Wymondham
Norfolk
NR18 0QY
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(17 years, 5 months after company formation)
Appointment Duration13 years (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(18 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oaks Moor Hall Lane
Danbury
Chelmsford
Essex
CM3 4ER
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMark Royston Haywood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(20 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Abinger Way
Eaton
Norwich
Norfolk
NR4 6NA
Director NameMr Paul James Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 October 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Director NameAnthony Haddon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(20 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2001)
RoleGeneral Manager
Correspondence AddressForest House
Thornton Lane
Markfield
Leicestershire
LE67 9RP
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(21 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameDavid John White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2006)
RoleGeneral Manager
Correspondence Address14 Lovat Close
Harlestone
Norfolk
IP20 9HJ
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(25 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NamePaul David Fugaccia
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleTimber Frame Housing
Country of ResidenceEngland
Correspondence Address5 Churchfields
Widnes
Cheshire
WA8 9RP
Director NameFrederick Edward Newby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley Farthingham Lane Ocklet Road
Ewhurst
Cranleigh
Surrey
GU6 7QN
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(31 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh Stannage Lane
Churton
Chester
CH3 6LE
Wales
Director NameMatthew Lloyd Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Herts
HP1 2DH

Location

Registered Address66 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Turnover£1,485,829
Gross Profit£308,177
Net Worth-£3,514,856
Cash£41,437
Current Liabilities£4,393,295

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2020Final Gazette dissolved following liquidation (1 page)
23 November 2015Completion of winding up (1 page)
23 November 2015Dissolution deferment (1 page)
23 November 2015Completion of winding up (1 page)
23 November 2015Dissolution deferment (1 page)
9 July 2014Order of court to wind up (3 pages)
9 July 2014Order of court to wind up (3 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed eleco (spp) LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
7 March 2014Company name changed eleco (spp) LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(3 pages)
7 March 2014Change of name notice (2 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 170,000
(4 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 170,000
(4 pages)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
2 October 2013Termination of appointment of Matthew Turner as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 June 2013Company name changed stramit panel products LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed stramit panel products LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
3 December 2012Termination of appointment of Ivor Barton as a director (2 pages)
3 December 2012Appointment of Ivor Ashley Barton as a secretary (2 pages)
3 December 2012Termination of appointment of Ivor Barton as a director (2 pages)
3 December 2012Appointment of Ivor Ashley Barton as a secretary (2 pages)
3 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
1 October 2012Termination of appointment of Ivor Barton as a secretary (2 pages)
1 October 2012Termination of appointment of Ivor Barton as a secretary (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 April 2012Company name changed eleco timber frame LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Company name changed eleco timber frame LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
8 September 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
8 September 2011Appointment of Matthew Lloyd Turner as a director (3 pages)
7 September 2011Appointment of Graham Neil Spratling as a director (3 pages)
7 September 2011Appointment of Mr Ivor Ashley Barton as a director (3 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
7 September 2011Termination of appointment of Richard Slater as a director (2 pages)
7 September 2011Termination of appointment of Paul Fugaccia as a director (2 pages)
7 September 2011Termination of appointment of Paul Fugaccia as a director (2 pages)
7 September 2011Appointment of Graham Neil Spratling as a director (3 pages)
7 September 2011Appointment of Mr Ivor Ashley Barton as a director (3 pages)
14 March 2011Full accounts made up to 30 June 2010 (12 pages)
14 March 2011Full accounts made up to 30 June 2010 (12 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 January 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
26 January 2011Appointment of Richard Craig Alan Slater as a director (3 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
22 October 2010Termination of appointment of Frederick Newby as a director (2 pages)
27 August 2010Termination of appointment of Mark Haywood as a director (2 pages)
27 August 2010Termination of appointment of Mark Haywood as a director (2 pages)
4 August 2010Termination of appointment of John Ketteley as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of John Ketteley as a director (2 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2010Full accounts made up to 30 June 2009 (12 pages)
5 March 2010Full accounts made up to 30 June 2009 (12 pages)
29 December 2009Director's details changed for Paul David Fugaccia on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Paul David Fugaccia on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mark Royston Haywood on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mark Royston Haywood on 29 December 2009 (2 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
14 November 2009Appointment of Frederick Edward Newby as a director (3 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
15 October 2009Termination of appointment of Paul Taylor as a director (2 pages)
26 February 2009Amended full accounts made up to 30 June 2008 (12 pages)
26 February 2009Amended full accounts made up to 30 June 2008 (12 pages)
27 January 2009Full accounts made up to 30 June 2008 (13 pages)
27 January 2009Full accounts made up to 30 June 2008 (13 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
24 April 2008Full accounts made up to 30 June 2007 (12 pages)
24 April 2008Full accounts made up to 30 June 2007 (12 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
6 June 2007Auditor's resignation (1 page)
6 June 2007Auditor's resignation (1 page)
16 February 2007Memorandum and Articles of Association (13 pages)
16 February 2007Memorandum and Articles of Association (13 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
27 January 2007Full accounts made up to 30 June 2006 (14 pages)
27 January 2007Full accounts made up to 30 June 2006 (14 pages)
25 January 2007Company name changed eleco building components limite d\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed eleco building components limite d\certificate issued on 25/01/07 (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
13 September 2006Memorandum and Articles of Association (13 pages)
13 September 2006Memorandum and Articles of Association (13 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
8 August 2006Company name changed stramit industries LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed stramit industries LIMITED\certificate issued on 08/08/06 (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
25 April 2006Full accounts made up to 30 June 2005 (12 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (8 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Return made up to 10/12/05; full list of members (8 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
12 April 2005Full accounts made up to 30 June 2004 (12 pages)
12 April 2005Full accounts made up to 30 June 2004 (12 pages)
29 December 2004Return made up to 10/12/04; full list of members (8 pages)
29 December 2004Return made up to 10/12/04; full list of members (8 pages)
14 April 2004Full accounts made up to 30 June 2003 (12 pages)
14 April 2004Full accounts made up to 30 June 2003 (12 pages)
22 December 2003Return made up to 10/12/03; full list of members (8 pages)
22 December 2003Return made up to 10/12/03; full list of members (8 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
17 December 2002Return made up to 10/12/02; full list of members (8 pages)
17 December 2002Return made up to 10/12/02; full list of members (8 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
26 October 2001Full accounts made up to 30 June 2001 (13 pages)
26 October 2001Full accounts made up to 30 June 2001 (13 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
10 November 2000Full accounts made up to 30 June 2000 (13 pages)
10 November 2000Full accounts made up to 30 June 2000 (13 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
24 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(7 pages)
24 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(7 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
8 March 1999Particulars of mortgage/charge (6 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
7 January 1999Full accounts made up to 30 June 1998 (13 pages)
24 December 1998Return made up to 10/12/98; no change of members (9 pages)
24 December 1998Return made up to 10/12/98; no change of members (9 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 30 June 1997 (13 pages)
13 March 1998Full accounts made up to 30 June 1997 (13 pages)
11 January 1998Return made up to 17/12/97; no change of members (8 pages)
11 January 1998Return made up to 17/12/97; no change of members (8 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director's particulars changed (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (2 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1996Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
18 April 1996Full accounts made up to 30 June 1995 (14 pages)
18 April 1996Full accounts made up to 30 June 1995 (14 pages)
9 February 1996Secretary resigned (1 page)
9 February 1996New secretary appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Secretary resigned (1 page)
5 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/96
(9 pages)
5 January 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/96
(9 pages)
25 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/95
(1 page)
25 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
20 July 1987Company name changed stramit industries (uk) LIMITED\certificate issued on 21/07/87 (2 pages)
20 July 1987Company name changed stramit industries (uk) LIMITED\certificate issued on 21/07/87 (2 pages)
20 August 1980Memorandum of association (11 pages)
20 August 1980Memorandum of association (11 pages)
17 January 1980Incorporation (23 pages)
17 January 1980Incorporation (23 pages)