Company NamePioneer Offshore Limited
Company StatusDissolved
Company Number03672194
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameStrawdale Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(8 years after company formation)
Appointment Duration15 years, 2 months (closed 01 March 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(8 years after company formation)
Appointment Duration15 years, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bishop Crescent
Tenterden
TN30 7BF
Secretary NameMr Roger Wilman
NationalityBritish
StatusClosed
Appointed19 December 2006(8 years after company formation)
Appointment Duration15 years, 2 months (closed 01 March 2022)
RoleCompany Director & Credit Anal
Country of ResidenceEngland
Correspondence Address20 Bishop Crescent
Tenterden
TN30 7BF
Director NameMr Eivind Kvilhaug
Date of BirthApril 1970 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed09 December 2020(22 years after company formation)
Appointment Duration1 year, 2 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address39 Nesavegen
4280 Skudeneshavn
Norway
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2006)
RoleFinancier
Correspondence Address23 Kent Road
Rose Bay
New South Wales 2029
Australia
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2006)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameMr Haydn Philip Hughes
NationalityBritish
StatusResigned
Appointed25 January 1999(2 months after company formation)
Appointment Duration5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechen Grove
Pinner
Middlesex
HA5 3AH
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(5 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2006)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2006)
RoleFinancier
Correspondence Address14 Prebend Gardens
London
W4 1TW
Director NameMr Sven Stakkestad
Date of BirthJune 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2006(8 years after company formation)
Appointment Duration13 years, 11 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBrakeveien 51
Kopervik
N4250
Norway
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitesolstad.no

Location

Registered Address30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pio Pro (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2013Delivered on: 11 July 2013
Persons entitled: Danske Bank, Norwegian Branch (The Agent)

Classification: A registered charge
Particulars: The vessel "normand pioneer" official no: 731848. notification of addition to or amendment of charge.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: All vessels and earnings listed in schedule 2 of the norwegian security agreement dated 12 october 2020.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: M.V. normand pioneer with official number LAYF7 and imo number 9179751.
Outstanding
2 October 2020Delivered on: 14 October 2020
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Particulars: M.V. normand pioneer with signal letter LAYF7.
Outstanding
27 September 2016Delivered on: 12 October 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 12 October 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Particulars: M.V. "normand pioneer", official number 731848, imo number 9179751.
Outstanding
30 September 2016Delivered on: 12 October 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 12 October 2016
Persons entitled: Nordea Bank Norge Asa

Classification: A registered charge
Particulars: M.V. "normand pioneer", official number 731848, imo number 9179751.
Outstanding
29 September 2016Delivered on: 12 October 2016
Persons entitled: Dnb Bank Asa

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 16 July 2013
Persons entitled: Danske Bank, Norwegian Branch (The "Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 16 July 2013
Persons entitled: Danske Bank, Norwegian Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 11 July 2013
Persons entitled: Danske Bank, Norwegian Branch

Classification: A registered charge
Particulars: The ship M.V. "normand pioneer" official no: 731848.
Outstanding
14 January 2005Delivered on: 31 January 2005
Satisfied on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC (Acting as Security Trustee for and on Behalf of Itself and Whitestar (the"Security Trustee"))

Classification: Deed of general assignment and covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right title and interest present and future in and to the isle of man registered ship M.V. "normand pioneer" with official number 731848 and imo number 9179751 and in her equipment and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 31 January 2005
Satisfied on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the registered ship M.V. 'normand pioneer' with offic ial no 731848 and imo no 9179751 and in her boats and appurtenances.
Fully Satisfied
23 December 2003Delivered on: 9 January 2004
Satisfied on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A second priority isle of man ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel normand pioneer registered at the port of douglas in the name of the company under official number 731848 and in her boats and appurtenances.
Fully Satisfied
23 December 2003Delivered on: 8 January 2004
Satisfied on: 18 July 2013
Persons entitled: Solstad Offshore Asa

Classification: Third priority mortgage to secure an account current
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sixty-four and sity fourth shares of which the company is the owner in the vessel being normand pioneer o/no 731848 and her appurtenances. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 2 March 1999
Satisfied on: 18 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Deed of general assignment and covenant
Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets.
Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details.
Fully Satisfied
11 February 1999Delivered on: 2 March 1999
Satisfied on: 18 July 2013
Persons entitled: Lloyds Bank Plcas Security Trustee for Itself and the Beneficiaries

Classification: Debenture
Secured details: Any and all monies, liabilities and obligations due or to become due from any of the secured parties to the chargee under the transaction documents and/or the other transaction documents whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets.
Particulars: The whole of the company's undertaking, property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future calls.. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 2 March 1999
Satisfied on: 18 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage to secure account current
Secured details: In favour of the chargee any and all sums for the time being owing in respect of principal, interest or otherwise in the manner and at the times set forth in the participation agreement and the deed, the performance of all obligations of the company thereunder and whereas the amount of principal, interest and all other monies due at any time can be ascertained by reference to the participation agreement, the deed and/or books of accounts or other accounting records of the chargee.
Particulars: All sixty-four and sixty-fourth shares of which the company is the owner in the vessel and her boats and appurtenances.. See the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 3 March 1999
Satisfied on: 18 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Deed of general assignment and covenant
Secured details: Any and all monies liabilities and obligations due or to become due from or by any of the security parties (as defined) to lloyds bank PLC as security trustee for itself and the beneficiaries (the "assignee") and any of the beneficiaries (as defined) under the transaction documents and/or other transaction documents (both as defined) whether or not the relevant security party is personally liable for the same and whether or not any recourse may be had with respect thereto against the relevant security party or any of its assets.
Particulars: All of the right,title and interest,present and future of the assignor in,to and under (a) the insurances.(b) any requisition compensation.(c) all sums of money standing in the name of the assignor to the credit of an account.(d) the charterparty,the solstad guarantee of charter and the secondary put option agreement.(e) the novated shipbuilding contract and the novation agreement.the vessel to be named "normand pioneer".. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
11 December 2020Appointment of Mr Eivind Kvilhaug as a director on 9 December 2020 (2 pages)
11 December 2020Termination of appointment of Sven Stakkestad as a director on 9 December 2020 (1 page)
20 October 2020Satisfaction of charge 036721940017 in full (1 page)
20 October 2020Satisfaction of charge 036721940015 in full (1 page)
20 October 2020Satisfaction of charge 036721940014 in full (1 page)
20 October 2020Satisfaction of charge 036721940013 in full (1 page)
20 October 2020Satisfaction of charge 036721940016 in full (1 page)
14 October 2020Registration of charge 036721940022, created on 12 October 2020 (44 pages)
14 October 2020Registration of charge 036721940018, created on 2 October 2020 (5 pages)
14 October 2020Registration of charge 036721940021, created on 12 October 2020 (63 pages)
14 October 2020Registration of charge 036721940019, created on 12 October 2020 (25 pages)
14 October 2020Registration of charge 036721940020, created on 12 October 2020 (36 pages)
5 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2020Memorandum and Articles of Association (6 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 September 2020Notice of Restriction on the Company's Articles (2 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2020Secretary's details changed for Mr Roger Wilman on 17 February 2020 (1 page)
24 August 2020Director's details changed for Mr Roger Wilman on 17 February 2020 (2 pages)
5 July 2020Registered office address changed from Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS England to 30 Cannon Street London EC4M 6XH on 5 July 2020 (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 February 2018Registered office address changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7EB to Wikborg Rein Cheapside House 138 Cheapside London EC2V 6HS on 2 February 2018 (1 page)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 October 2016Registration of charge 036721940013, created on 29 September 2016 (22 pages)
12 October 2016Registration of charge 036721940014, created on 30 September 2016 (5 pages)
12 October 2016Satisfaction of charge 036721940009 in full (1 page)
12 October 2016Registration of charge 036721940016, created on 30 September 2016 (12 pages)
12 October 2016Registration of charge 036721940017, created on 27 September 2016 (20 pages)
12 October 2016Satisfaction of charge 036721940010 in full (1 page)
12 October 2016Registration of charge 036721940014, created on 30 September 2016 (5 pages)
12 October 2016Satisfaction of charge 036721940011 in full (1 page)
12 October 2016Satisfaction of charge 036721940009 in full (1 page)
12 October 2016Registration of charge 036721940017, created on 27 September 2016 (20 pages)
12 October 2016Registration of charge 036721940015, created on 30 September 2016 (17 pages)
12 October 2016Satisfaction of charge 036721940011 in full (1 page)
12 October 2016Registration of charge 036721940013, created on 29 September 2016 (22 pages)
12 October 2016Satisfaction of charge 036721940010 in full (1 page)
12 October 2016Registration of charge 036721940016, created on 30 September 2016 (12 pages)
12 October 2016Registration of charge 036721940015, created on 30 September 2016 (17 pages)
12 October 2016Satisfaction of charge 036721940012 in full (1 page)
12 October 2016Satisfaction of charge 036721940012 in full (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(6 pages)
23 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(6 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(6 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2014Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages)
6 January 2014Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page)
6 January 2014Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page)
6 January 2014Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2013Satisfaction of charge 5 in full (4 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Satisfaction of charge 8 in full (4 pages)
18 July 2013Satisfaction of charge 4 in full (4 pages)
18 July 2013Satisfaction of charge 3 in full (4 pages)
18 July 2013Satisfaction of charge 7 in full (4 pages)
18 July 2013Satisfaction of charge 4 in full (4 pages)
18 July 2013Satisfaction of charge 3 in full (4 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Satisfaction of charge 8 in full (4 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
18 July 2013Satisfaction of charge 6 in full (4 pages)
18 July 2013Satisfaction of charge 5 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Satisfaction of charge 7 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
16 July 2013Registration of charge 036721940011 (22 pages)
16 July 2013Registration of charge 036721940012 (23 pages)
16 July 2013Registration of charge 036721940012 (23 pages)
16 July 2013Registration of charge 036721940011 (22 pages)
11 July 2013Registration of charge 036721940009 (18 pages)
11 July 2013Registration of charge 036721940010 (8 pages)
11 July 2013Registration of charge 036721940009 (18 pages)
11 July 2013Registration of charge 036721940010 (8 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012 (2 pages)
29 May 2013Director's details changed for Mr Roger Wilman on 29 November 2012 (2 pages)
29 May 2013Secretary's details changed for Mr Roger Wilman on 29 November 2012 (2 pages)
29 May 2013Secretary's details changed for Mr Roger Wilman on 29 November 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 (1 page)
11 May 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 11 May 2011 (1 page)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Graham Alexander Dale on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Graham Alexander Dale on 21 April 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from one st paul's churchyard london EC4M 8SH (1 page)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
9 January 2007Registered office changed on 09/01/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
20 April 2006Return made up to 21/04/06; full list of members (3 pages)
20 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
28 April 2005Return made up to 21/04/05; full list of members (8 pages)
28 April 2005Return made up to 21/04/05; full list of members (8 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
29 April 2004Return made up to 21/04/04; full list of members (8 pages)
29 April 2004Return made up to 21/04/04; full list of members (8 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
27 May 2003Return made up to 21/04/03; full list of members (8 pages)
27 May 2003Return made up to 21/04/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Return made up to 21/04/01; full list of members (5 pages)
27 April 2001Return made up to 21/04/01; full list of members (5 pages)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
9 May 2000Return made up to 23/11/99; full list of members; amend (5 pages)
9 May 2000Return made up to 23/11/99; full list of members; amend (5 pages)
8 May 2000Return made up to 21/04/00; full list of members (5 pages)
8 May 2000Return made up to 21/04/00; full list of members (5 pages)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Location of register of members (1 page)
5 April 2000Location of register of members (1 page)
18 January 2000Full accounts made up to 30 June 1999 (8 pages)
18 January 2000Full accounts made up to 30 June 1999 (8 pages)
1 December 1999Return made up to 23/11/99; full list of members (6 pages)
1 December 1999Return made up to 23/11/99; full list of members (6 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
2 March 1999Particulars of mortgage/charge (9 pages)
2 March 1999Particulars of mortgage/charge (9 pages)
2 March 1999Particulars of mortgage/charge (8 pages)
2 March 1999Particulars of mortgage/charge (8 pages)
2 March 1999Particulars of mortgage/charge (15 pages)
2 March 1999Particulars of mortgage/charge (15 pages)
9 February 1999Memorandum and Articles of Association (16 pages)
9 February 1999Memorandum and Articles of Association (16 pages)
5 February 1999Company name changed strawdale LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed strawdale LIMITED\certificate issued on 08/02/99 (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 January 1999Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
28 January 1999Director resigned (1 page)
23 November 1998Incorporation (23 pages)
23 November 1998Incorporation (23 pages)