Company NameStrobe (Developments) Limited
Company StatusDissolved
Company Number02510553
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesEasylogic Limited and Chaise-Moore (Developments) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Anthony French
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(1 year, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameMr Robert Anthony French
NationalityBritish
StatusClosed
Appointed26 May 1992(1 year, 11 months after company formation)
Appointment Duration26 years, 4 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Secretary NameMrs Claire Martina French
StatusClosed
Appointed03 February 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(1 year, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 03 February 2014)
RoleContractor
Country of ResidencePortugal
Correspondence AddressVilla Rumba 303l Franquera
Silves 8300
Portugal
Director NameMrs Claire Martina French
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(23 years, 8 months after company formation)
Appointment Duration1 day (resigned 04 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF

Location

Registered Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Norman Rumbelow
50.00%
Ordinary
1 at £1Robert Anthony French
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£29,999

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
4 February 2014Termination of appointment of Claire French as a director (1 page)
4 February 2014Termination of appointment of Claire French as a director (1 page)
3 February 2014Termination of appointment of Stephen Rumbelow as a director (1 page)
3 February 2014Termination of appointment of Stephen Rumbelow as a director (1 page)
3 February 2014Termination of appointment of Stephen Rumbelow as a director (1 page)
3 February 2014Appointment of Mrs Claire Martina French as a director (2 pages)
3 February 2014Termination of appointment of Stephen Rumbelow as a director (1 page)
3 February 2014Appointment of Mrs Claire Martina French as a secretary (2 pages)
3 February 2014Appointment of Mrs Claire Martina French as a director (2 pages)
3 February 2014Appointment of Mrs Claire Martina French as a secretary (2 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 June 2013Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 25 June 2013 (1 page)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
25 June 2013Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 25 June 2013 (1 page)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Stephen Norman Rumbelow on 27 April 2011 (2 pages)
12 June 2012Director's details changed for Stephen Norman Rumbelow on 27 April 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
27 May 2010Director's details changed for Stephen Norman Rumbelow on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Stephen Norman Rumbelow on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Stephen Norman Rumbelow on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 June 2009Return made up to 26/05/09; full list of members (4 pages)
1 June 2009Return made up to 26/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 August 2008Return made up to 26/05/08; full list of members (4 pages)
6 August 2008Return made up to 26/05/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 August 2007Return made up to 26/05/07; no change of members (7 pages)
31 August 2007Return made up to 26/05/07; no change of members (7 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
24 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
15 August 2006Return made up to 26/05/06; full list of members (7 pages)
15 August 2006Return made up to 26/05/06; full list of members (7 pages)
19 December 2005Registered office changed on 19/12/05 from: 135 ennisdale drive newton west kirby wirral L48 9UG (1 page)
19 December 2005Registered office changed on 19/12/05 from: 135 ennisdale drive newton west kirby wirral L48 9UG (1 page)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 July 2005Return made up to 26/05/05; full list of members (7 pages)
11 July 2005Return made up to 26/05/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
15 June 2004Return made up to 26/05/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
19 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
24 June 2003Return made up to 26/05/03; full list of members (7 pages)
24 June 2003Return made up to 26/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
26 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 August 2002Return made up to 26/05/02; full list of members (7 pages)
2 August 2002Return made up to 26/05/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
28 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
12 July 2001Return made up to 26/05/01; full list of members (6 pages)
12 July 2001Return made up to 26/05/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
26 September 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
26 September 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 26/05/99; full list of members (6 pages)
14 October 1999Return made up to 26/05/99; full list of members (6 pages)
31 August 1999Full accounts made up to 30 November 1998 (4 pages)
31 August 1999Full accounts made up to 30 November 1998 (4 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Return made up to 26/05/98; full list of members (6 pages)
29 September 1998Return made up to 26/05/98; full list of members (6 pages)
24 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
24 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
18 August 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Full accounts made up to 30 November 1996 (5 pages)
18 August 1997Return made up to 26/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Full accounts made up to 30 November 1996 (5 pages)
19 September 1996Full accounts made up to 30 November 1995 (5 pages)
19 September 1996Full accounts made up to 30 November 1995 (5 pages)
5 September 1996Return made up to 26/05/96; no change of members (4 pages)
5 September 1996Return made up to 26/05/96; no change of members (4 pages)
11 December 1995Return made up to 26/05/95; full list of members (6 pages)
11 December 1995Return made up to 26/05/95; full list of members (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (6 pages)
2 October 1995Full accounts made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 August 1994Accounts for a small company made up to 30 November 1993 (6 pages)
5 August 1994Accounts for a small company made up to 30 November 1993 (6 pages)
4 October 1993Full accounts made up to 30 November 1992 (7 pages)
4 October 1993Full accounts made up to 30 November 1992 (7 pages)
9 June 1992Company name changed\certificate issued on 09/06/92 (2 pages)
9 June 1992Company name changed\certificate issued on 09/06/92 (2 pages)
2 June 1992Full accounts made up to 30 November 1991 (6 pages)
2 June 1992Full accounts made up to 30 November 1991 (6 pages)