Company NameStrutent Limited
Company StatusDissolved
Company Number01943942
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Allan Priestley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 24 December 2002)
RoleStructural Detailer
Correspondence Address3 Norseman Close
Liverpool
Merseyside
L12 5LS
Secretary NameDaphne Ann Boden
NationalityBritish
StatusClosed
Appointed10 October 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2002)
RoleHousewife
Correspondence Address65 South Mossley Hill Road
Liverpool
Merseyside
L19 9BG
Secretary NameDoris Priestley
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 July 1991)
RoleCompany Director
Correspondence Address216 Muirhead Avenue East
Liverpool
Merseyside
L11 1EP
Secretary NameMiss Claire Elizabeth Priestley
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 1997)
RoleSecretary
Correspondence Address3 Norseman Close
Meadow Lane
Liverpool
L12 5EA

Location

Registered AddressAshtown House
Chadwick Street
Moreton
Wirral.
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2,998
Current Liabilities£905

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
10 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
(6 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
24 August 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
23 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (10 pages)
17 June 1999Full accounts made up to 31 March 1999 (9 pages)
4 June 1999Return made up to 05/06/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 March 1998 (11 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
26 June 1997Return made up to 05/06/97; full list of members (6 pages)
25 May 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1996Full accounts made up to 31 March 1996 (9 pages)
25 May 1995Return made up to 05/06/95; no change of members (4 pages)