Company NameSTRS Limited
DirectorDarrall Michael Meteyard
Company StatusDissolved
Company Number02825748
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Previous NameSpirit Tours Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDarrall Michael Meteyard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address30 Wellington Road
Hampton Hill
Hampton
Middlesex
TW12 1JT
Secretary NamePeter Lawrence Veysey
NationalityBritish
StatusCurrent
Appointed11 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressChapelfields 52 Simplemarsh Road
Addlestone
Surrey
KT15 1QJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Street
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 1999Dissolved (1 page)
16 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
3 April 1996Company name changed spirit tours LIMITED\certificate issued on 04/04/96 (2 pages)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Appointment of a voluntary liquidator (1 page)
21 June 1995Return made up to 10/06/95; no change of members (4 pages)