Company NameStramongate Investments Limited
Company StatusDissolved
Company Number02166928
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NamesChampchips Limited and Provincial Life Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed19 August 2004(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed22 July 2010(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1994)
RoleChairman Provincial Group Plc
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 March 1992)
RoleChief Executive-Provincial Group Plc
Correspondence Address17 Cliveden Place
London
SW1W 8LA
Secretary NameRichard Henderson Perry
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressSilver Home 23 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NamePhilip Francis Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1994)
RoleGroup Director Of Finance
Correspondence AddressGreen Tiles
Clandon Road
West Clandon
Surrey
GU4 7UU
Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address1 Dodding Holme
Mealbank
Kendal
Cumbria
LA8 9DH
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleChief Executive
Correspondence Address2 Wilton Close
Halton Road
Lancaster
Lancashire
LA1 2TL
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameWilliam Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleExecutive Director
Correspondence AddressWell House Murley Moss Lane
Kendal
Cumbria
LA9 7NL
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 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
Appointed15 October 1998(11 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 1998)
RoleCompany Director
Correspondence Address33 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 November 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Secretary NameMichael Charles Waterton
NationalityBritish
StatusResigned
Appointed31 October 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address17 Bowland Drive
Kendal
Cumbria
LA9 6LT
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(11 years, 10 months 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 NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed29 September 2000(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(14 years, 6 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
Director NameFrancois Xavier Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2002(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 April 2003)
RoleUnderwriting & Claims Director
Correspondence Address17 Saint Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2004(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2,825,024
(3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2,825,024
(3 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
11 August 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
2 August 2010Termination of appointment of Ian Robinson as a director (1 page)
2 August 2010Termination of appointment of Ian Robinson as a director (1 page)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 23/04/09; full list of members (3 pages)
15 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Director appointed philippe louis herbert maso y guell rivet (2 pages)
1 July 2008Director appointed ian robinson (2 pages)
1 July 2008Director appointed ian robinson (2 pages)
1 July 2008Director appointed philippe louis herbert maso y guell rivet (2 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
21 April 2008Appointment Terminated Director peter hubbard (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 September 2007Full accounts made up to 31 December 2006 (13 pages)
24 September 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Return made up to 23/04/05; full list of members (5 pages)
25 May 2005Return made up to 23/04/05; full list of members (5 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
4 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (4 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Return made up to 23/04/02; full list of members (6 pages)
22 May 2002Return made up to 23/04/02; full list of members (6 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 April 2001Return made up to 07/03/01; full list of members (5 pages)
3 April 2001Location of register of members (non legible) (1 page)
3 April 2001Location of register of members (non legible) (1 page)
3 April 2001Return made up to 07/03/01; full list of members (5 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 2000Amended full accounts made up to 31 December 1998 (13 pages)
16 May 2000Amended full accounts made up to 31 December 1998 (13 pages)
23 March 2000Return made up to 07/03/00; full list of members (7 pages)
23 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 1999Ad 29/11/99--------- £ si 135000@1=135000 £ ic 2690024/2825024 (2 pages)
10 December 1999Ad 29/11/99--------- £ si 135000@1=135000 £ ic 2690024/2825024 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Ad 26/08/99--------- £ si 200000@1=200000 £ ic 2490024/2690024 (2 pages)
23 September 1999Ad 26/08/99--------- £ si 200000@1=200000 £ ic 2490024/2690024 (2 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
28 July 1999Ad 23/07/99--------- £ si 75000@1=75000 £ ic 2415024/2490024 (2 pages)
28 July 1999Ad 23/07/99--------- £ si 75000@1=75000 £ ic 2415024/2490024 (2 pages)
8 July 1999Ad 25/06/99--------- £ si 100000@1=100000 £ ic 2315024/2415024 (2 pages)
8 July 1999Ad 25/06/99--------- £ si 100000@1=100000 £ ic 2315024/2415024 (2 pages)
22 June 1999Ad 28/05/99--------- £ si 90000@1=90000 £ ic 2225024/2315024 (2 pages)
22 June 1999Ad 28/05/99--------- £ si 90000@1=90000 £ ic 2225024/2315024 (2 pages)
19 April 1999Ad 09/04/99--------- £ si 100000@1=100000 £ ic 2125024/2225024 (2 pages)
19 April 1999Ad 09/04/99--------- £ si 100000@1=100000 £ ic 2125024/2225024 (2 pages)
31 March 1999Return made up to 07/03/99; full list of members (7 pages)
31 March 1999Return made up to 07/03/99; full list of members (7 pages)
24 March 1999Ad 11/03/99--------- £ si 200000@1=200000 £ ic 1925024/2125024 (2 pages)
24 March 1999Ad 11/03/99--------- £ si 200000@1=200000 £ ic 1925024/2125024 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (3 pages)
9 November 1998New director appointed (3 pages)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1998Memorandum and Articles of Association (10 pages)
30 October 1998Nc inc already adjusted 15/10/98 (1 page)
30 October 1998Nc inc already adjusted 15/10/98 (1 page)
30 October 1998Memorandum and Articles of Association (10 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
1 October 1998Company name changed provincial life LIMITED\certificate issued on 01/10/98 (3 pages)
1 October 1998Company name changed provincial life LIMITED\certificate issued on 01/10/98 (3 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
13 March 1998Return made up to 07/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1998Return made up to 07/03/98; change of members (5 pages)
22 January 1998Location of debenture register (1 page)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of directors' interests (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page)
7 January 1998Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 07/03/97; no change of members (5 pages)
6 April 1997Return made up to 07/03/97; no change of members (5 pages)
11 July 1996Auditor's resignation (1 page)
11 July 1996Auditor's resignation (1 page)
2 April 1996Full accounts made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 07/03/96; full list of members (7 pages)
2 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 August 1988Company name changed champchips LIMITED\certificate issued on 18/08/88 (2 pages)
17 August 1988Company name changed champchips LIMITED\certificate issued on 18/08/88 (2 pages)
18 September 1987Incorporation (6 pages)
18 September 1987Incorporation (6 pages)