Company NameStrapex U.K.
Company StatusDissolved
Company Number01991245
CategoryPrivate Unlimited Company
Incorporation Date19 February 1986(38 years, 2 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)
Previous NameRaingear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(16 years, 11 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(16 years, 11 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(16 years, 11 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameHans Jorg Wassmer
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed14 April 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSonnenberg Str 2a
Ch-8968
Mutschellen
Foreign
Director NameGeorge Soder
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 April 1992(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 1993)
RoleCompany Chairman
Correspondence AddressGeissraistr 13
Ch-5452
Oberromroorf
Foreign
Director NameDerek William Parker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence Address201 Walsall Road
Sutton Coldfield
West Midlands
B74 4QA
Secretary NameSales Director Beverley Ann Billings
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Mill Way
Armitage
Rugeley
Staffordshire
WS15 4PF
Director NameSales Director Beverley Ann Billings
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 May 2003)
RoleManaging Director
Correspondence Address7 Mill Way
Armitage
Rugeley
Staffordshire
WS15 4PF
Secretary NameMr Robert Edward Baxter
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address20 Hampshire Drive
Edgbaston
Birmingham
B15 3NZ
Director NameFranz Fischer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1993(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleChairman
Correspondence AddressHaldiblick
6383 Niederrickenbach
Nidwalden 6383
Switzerland
Director NameStefan Riva
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleCorp President
Country of ResidenceSwitzerland
Correspondence AddressBachenmoosstr 6
Dintihon
5606
Foreign
Switzerland
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed15 April 2002(16 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Berrington Uk
50.00%
Ordinary
1 at £1Itw LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
23 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 2
(5 pages)
23 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 2
(5 pages)
22 July 2011Director's details changed for Philip Matthew Deakin on 23 June 2011 (2 pages)
22 July 2011Director's details changed for Philip Matthew Deakin on 23 June 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 July 2009Return made up to 26/06/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
3 December 2008Accounts made up to 30 November 2008 (3 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 July 2008Return made up to 26/06/08; full list of members (4 pages)
13 December 2007Accounts made up to 30 November 2007 (3 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
7 December 2006Accounts made up to 30 November 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
13 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 December 2005Accounts made up to 30 November 2005 (6 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
22 December 2004Full accounts made up to 30 November 2004 (9 pages)
22 December 2004Full accounts made up to 30 November 2004 (9 pages)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
27 April 2004Form 122-cancel 799998 x £1 shar (2 pages)
27 April 2004Form 122-cancel 799998 x £1 shar (2 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
17 March 2004Members' assent for rereg from LTD to UNLTD (1 page)
17 March 2004Declaration of assent for reregistration to UNLTD (1 page)
17 March 2004Declaration of assent for reregistration to UNLTD (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Certificate of re-registration from Limited to Unlimited (1 page)
17 March 2004Application for reregistration from LTD to UNLTD (2 pages)
17 March 2004Re-registration of Memorandum and Articles (18 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2004Re-registration of Memorandum and Articles (18 pages)
17 March 2004Application for reregistration from LTD to UNLTD (2 pages)
17 March 2004Members' assent for rereg from LTD to UNLTD (1 page)
18 January 2004Accounts made up to 30 November 2003 (7 pages)
18 January 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
19 June 2003Return made up to 26/06/03; full list of members (7 pages)
19 June 2003Return made up to 26/06/03; full list of members (7 pages)
9 June 2003Full accounts made up to 30 November 2002 (13 pages)
9 June 2003Full accounts made up to 30 November 2002 (13 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (6 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (6 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: holdford road witton birmingham B6 7EP (1 page)
19 February 2003Registered office changed on 19/02/03 from: holdford road witton birmingham B6 7EP (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
26 November 2002Full accounts made up to 30 November 2001 (14 pages)
26 November 2002Full accounts made up to 30 November 2001 (14 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
10 January 2002Amended full accounts made up to 30 November 2000 (28 pages)
10 January 2002Amended full accounts made up to 30 November 2000 (28 pages)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
2 October 2001Full accounts made up to 30 November 2000 (13 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 December 2000Auditor's resignation (1 page)
4 December 2000Auditor's resignation (1 page)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 March 2000New director appointed (4 pages)
28 March 2000New director appointed (4 pages)
3 February 2000Full accounts made up to 30 November 1999 (14 pages)
3 February 2000Full accounts made up to 30 November 1999 (14 pages)
21 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
21 November 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
19 May 1999Return made up to 09/05/99; no change of members (4 pages)
19 May 1999Return made up to 09/05/99; no change of members (4 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 31 December 1998 (12 pages)
19 February 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1998Return made up to 09/05/98; no change of members (4 pages)
14 May 1998Return made up to 09/05/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (12 pages)
17 February 1998Full accounts made up to 31 December 1997 (12 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
14 May 1997Return made up to 09/05/97; full list of members (6 pages)
14 May 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
19 February 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
10 May 1996Return made up to 09/05/96; no change of members (4 pages)
10 May 1996Return made up to 09/05/96; no change of members (4 pages)
19 February 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
19 February 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
19 June 1995Return made up to 09/05/95; no change of members (4 pages)
19 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
18 August 1987Full accounts made up to 31 December 1986 (15 pages)
18 August 1987Full accounts made up to 31 December 1986 (15 pages)
2 December 1986New director appointed (2 pages)
2 December 1986Nominal capital increased (1 page)
2 December 1986Nominal capital increased (1 page)
2 December 1986New director appointed (2 pages)
19 February 1986Certificate of incorporation (1 page)
19 February 1986Certificate of incorporation (1 page)