Company NameArmitage And Strang Limited
Company StatusDissolved
Company Number01166316
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Strang
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address3 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW
Director NameMrs Myra Strang
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleSecretary
Correspondence Address3 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW
Secretary NameMr Alexander Strang
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address3 Langdale Close
Gatley
Cheadle
Cheshire
SK8 4QW

Location

Registered AddressVenture House
Cross Street
Macclesfield
Cheshire
SK11 7PG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: 1 heapy street macclesfield cheshire SK11 7JB (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)