Company NameStridehale Limited
Company StatusDissolved
Company Number02158558
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDemetrios Loizou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months (closed 04 August 2009)
RoleShop Manager
Correspondence Address4 East Avenue
Stockton Heath
Warrington
WA4 2BA
Secretary NameSharon Loizou
NationalityBritish
StatusClosed
Appointed30 September 2005(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address4 East Avenue
Stockton Heath
Warrington
Cheshire
WA4 2BA
Director NameCostas Loizou
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address188 Lunts Heath Road
Widnes
Cheshire
WA8 5AZ
Director NameKyriacos Loizou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address59 Cronton Lane
Widnes
Cheshire
WA8 9AR
Secretary NameElizabeth Loizou
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address188 Lunts Heath Road
Widnes
Cheshire
WA8 5AZ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£145,973
Cash£413
Current Liabilities£182,754

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (3 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (8 pages)
11 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Ad 30/09/96--------- £ si 18800@1=18800 £ ic 10/18810 (2 pages)
8 January 1997£ nc 1000/25000 30/09/96 (1 page)
8 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1996Particulars of mortgage/charge (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 December 1987Wd 17/11/87 ad 15/10/87--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 October 1987Wd 16/10/87 pd 02/10/87--------- £ si 2@1 (1 page)