Company NameStrat Offshore Design Limited
Company StatusDissolved
Company Number02453904
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Osgood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 30 July 2002)
RoleSafety Consultant
Correspondence Address7 Gordale
West Dales Heelands
Milton Keynes
Bucks
MK13 7NQ
Secretary NameMrs Marion Helen Osgood
NationalityBritish
StatusClosed
Appointed02 December 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 30 July 2002)
RoleSecretary
Correspondence Address7 Gordale
West Dales Heelands
Milton Keynes
Bucks
MK13 7NQ
Director NameMr Mark Turner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1992)
RoleAccountant
Correspondence Address12 Abbots Close
Macclesfield
Cheshire
SK10 3PB
Secretary NameAnn Revitt
NationalityBritish
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 19 December 1992)
RoleCompany Director
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY

Location

Registered AddressSuite 150
1 Silk House, Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£14,287
Current Liabilities£14,287

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 February 2002Return made up to 19/12/01; full list of members (6 pages)
11 April 2001Registered office changed on 11/04/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
11 April 2001Accounts for a small company made up to 30 March 2000 (4 pages)
11 April 2001Return made up to 19/12/00; full list of members (6 pages)
28 April 2000Return made up to 19/12/99; full list of members (10 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Return made up to 19/12/98; full list of members (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
9 January 1997Return made up to 19/12/96; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 19/12/95; no change of members (4 pages)