Company NameStrand Services (Watford) Limited
Company StatusDissolved
Company Number01886109
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 22 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameGeorge Kenneth Harvey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleSecretary
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Director NameIvan Patrick Dunleavy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleAccountant
Correspondence AddressBois Heath Farm
Watchet Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Secretary NameGeorge Kenneth Harvey
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address22 Hillcroft Avenue
Pinner
Middlesex
HA5 5AW
Director NameBrian Beaumont Scholfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(11 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 July 1996)
RoleChartered Accountant
Correspondence AddressBadgers Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Secretary NameBrian Beaumont Schofield
NationalityBritish
StatusResigned
Appointed12 March 1996(11 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressBadgers Bigfrith Lane
Cookham
Maidenhead
Berkshire
SL6 9UQ
Secretary NameJonathan Simon Bloom
NationalityBritish
StatusResigned
Appointed05 July 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address8 Wavel Mews
South Hampstead
London
NW6 3AB
Director NamePeter Meunier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address20 Bush Grove
Stanmore
Middlesex
HA7 2DX
Secretary NameDavid Carl Anthony Chaston
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 17 November 2004)
RoleCompany Director
Correspondence Address67 Darlands Drive
Barnet
Hertfordshire
EN5 2DE
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(13 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameMr Richard John Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
12a Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2003)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMr David Benjamin Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Rake Lane Milford
Godalming
Surrey
GU8 5AB
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed17 November 2004(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2006)
RoleLawyer
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(20 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed31 May 2006(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address2b Copenhagen Street
London
N1 0JD
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 2009)
RoleCompany Secrtary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

160k at 1Disc Distribution Limited
100.00%
Ordinary

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 28/12/08; full list of members (3 pages)
30 December 2008Location of register of members (1 page)
26 August 2008Appointment Terminated Director trevor bish jones (1 page)
26 August 2008Appointment terminated director trevor bish jones (1 page)
22 August 2008Director appointed christopher david scott (4 pages)
22 August 2008Director appointed christopher david scott (4 pages)
15 July 2008Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
15 July 2008Secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Accounts made up to 2 February 2008 (6 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (6 pages)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (6 pages)
8 February 2008Return made up to 28/12/07; no change of members (7 pages)
8 February 2008Return made up to 28/12/07; no change of members (7 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
30 November 2007Accounts made up to 3 February 2007 (7 pages)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (7 pages)
30 November 2007Accounts for a dormant company made up to 3 February 2007 (7 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
9 January 2007Return made up to 28/12/06; full list of members (7 pages)
9 January 2007Return made up to 28/12/06; full list of members (7 pages)
31 October 2006Accounts made up to 28 January 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 28 January 2006 (5 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
22 December 2005Return made up to 28/12/05; full list of members (7 pages)
22 December 2005Return made up to 28/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
27 July 2005Accounts for a dormant company made up to 29 January 2005 (6 pages)
27 July 2005Accounts made up to 29 January 2005 (6 pages)
30 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
30 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (2 pages)
5 April 2005Director resigned (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 76 dean street london W1D 3SQ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 76 dean street london W1D 3SQ (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005Return made up to 28/12/04; full list of members (7 pages)
9 February 2005Return made up to 28/12/04; full list of members (7 pages)
9 February 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New director appointed (4 pages)
18 January 2005New director appointed (4 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 July 2004Accounts made up to 31 December 2003 (5 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
24 September 2003Accounts made up to 31 December 2002 (5 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
29 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
21 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
2 August 2001Accounts made up to 31 December 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2001Return made up to 28/12/00; full list of members (6 pages)
29 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Location of register of members (1 page)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 1999Return made up to 28/12/98; no change of members (9 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 August 1998New director appointed (3 pages)
24 August 1998New director appointed (3 pages)
11 August 1998Particulars of mortgage/charge (8 pages)
11 August 1998Particulars of mortgage/charge (8 pages)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
20 April 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
9 February 1998Registered office changed on 09/02/98 from: 36-38 caxton way watford hertfordshire WD1 8UF (1 page)
27 January 1998Return made up to 28/12/97; full list of members (8 pages)
27 January 1998Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
21 July 1996New secretary appointed (1 page)
21 July 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (3 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996New director appointed (3 pages)
16 January 1996Return made up to 28/12/95; full list of members (7 pages)
16 January 1996Return made up to 28/12/95; full list of members (7 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Auditor's resignation (1 page)
15 August 1995Auditor's resignation (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)
14 August 1995Full accounts made up to 31 December 1994 (11 pages)