Company NameStramongate Developments Limited
Company StatusDissolved
Company Number02041027
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 8 months ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)
Previous NameSand Aire Developments Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed29 December 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 10 August 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NamePhilip Victor Hoyle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleSecretary Of Sand Aire Investm
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT
Director NamePeter Michael Shirley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressCrackendell Cottage
Waterend Lane
Ayot St Peter Welwyn
Hertfordshire
AL6 9BB
Director NamePhilip Francis Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1995)
RoleGroup Director Of Finance
Correspondence AddressGreen Tiles
Clandon Road
West Clandon
Surrey
GU4 7UU
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 1994)
RoleExecutive Director Resources
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameRichard Henderson Perry
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressSilver Home 23 Kendal Green
Kendal
Cumbria
LA9 5PN
Secretary NameMichael Charles Waterton
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address17 Bowland Drive
Kendal
Cumbria
LA9 6LT
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1995)
RoleChairman Sand Aire Investments
Country of ResidenceEngland
Correspondence AddressMatson Ground
Windermere
Cumbria
LA23 2NH
Secretary NamePhilip Victor Hoyle
NationalityBritish
StatusResigned
Appointed11 November 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lumley Road
Kendal
Cumbria
LA9 5HT
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NamePhillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(9 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Secretary NameGraham Claude Whitwham
NationalityBritish
StatusResigned
Appointed20 December 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address33 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameWilliam Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleDirector Of Operations
Correspondence AddressWell House Murley Moss Lane
Kendal
Cumbria
LA9 7NL
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed31 October 1998(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed15 October 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000
Cash£52,071
Current Liabilities£2,105

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Director resigned (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
19 April 2002New director appointed (2 pages)
16 April 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
4 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
9 June 2000Return made up to 23/04/00; no change of members (4 pages)
9 June 2000New director appointed (1 page)
1 November 1999Accounts made up to 31 December 1998 (9 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
7 October 1999Director resigned (1 page)
22 May 1999Return made up to 23/04/99; no change of members (6 pages)
17 March 1999Director resigned (1 page)
30 November 1998New secretary appointed (2 pages)
29 October 1998Accounts made up to 31 December 1997 (8 pages)
8 September 1998Auditor's resignation (1 page)
29 May 1998Company name changed sand aire developments LIMITED\certificate issued on 01/06/98 (2 pages)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of members (1 page)
7 January 1998Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page)
7 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
28 May 1997Accounts made up to 31 December 1996 (10 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 1996Auditor's resignation (1 page)
9 July 1996Accounts made up to 31 December 1995 (11 pages)
2 June 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 1996Registered office changed on 10/01/96 from: 5/10 bury street london EC3A 5AT (1 page)
10 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 1995Accounts made up to 31 December 1994 (12 pages)
12 July 1990Memorandum and Articles of Association (13 pages)