Company NameStrathayr Holdings Limited
Company StatusDissolved
Company Number04445562
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Tina Dickie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(6 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Promenade
Lytham St. Annes
Lancashire
FY8 2NH
Director NameMr Brian James Dickie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(7 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Promenade
Lytham St. Annes
Lancashire
FY8 2NH
Secretary NameMr Brian James Dickie
NationalityBritish
StatusClosed
Appointed01 April 2003(10 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Promenade
Lytham St. Annes
Lancashire
FY8 2NH
Director NameBrian Hargreaves Hadcroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address111 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8LB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBentley Royd Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address111 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8LB
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Mr B.j. Dickie
50.00%
Ordinary
1 at £1Mrs T. Dickie
50.00%
Ordinary

Financials

Year2014
Net Worth£27,939
Cash£5,308
Current Liabilities£3,243

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(5 pages)
19 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(5 pages)
28 May 2012Amended accounts made up to 31 May 2011 (7 pages)
28 May 2012Amended accounts made up to 31 May 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Tina Dickie on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Brian James Dickie on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Brian James Dickie on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Tina Dickie on 23 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 August 2009Return made up to 23/05/09; full list of members (4 pages)
21 August 2009Return made up to 23/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 23/05/08; full list of members (4 pages)
1 July 2008Return made up to 23/05/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 23/05/07; full list of members (2 pages)
15 June 2007Return made up to 23/05/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 July 2006Return made up to 23/05/06; full list of members (2 pages)
17 July 2006Return made up to 23/05/06; full list of members (2 pages)
7 October 2005Return made up to 23/05/05; full list of members (2 pages)
7 October 2005Return made up to 23/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Return made up to 23/05/04; full list of members (7 pages)
10 November 2004Return made up to 23/05/04; full list of members (7 pages)
9 September 2004Ad 31/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2004Ad 31/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 October 2003Registered office changed on 16/10/03 from: prestwick north promenade lytham st. Annes lancashire FY8 2NH (1 page)
16 October 2003Registered office changed on 16/10/03 from: prestwick north promenade lytham st. Annes lancashire FY8 2NH (1 page)
25 September 2003Return made up to 23/05/03; full list of members (7 pages)
25 September 2003Return made up to 23/05/03; full list of members (7 pages)
6 May 2003Registered office changed on 06/05/03 from: 111 hagley road edgbaston birmingham B16 8LB (1 page)
6 May 2003Registered office changed on 06/05/03 from: 111 hagley road edgbaston birmingham B16 8LB (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
23 May 2002Incorporation (15 pages)
23 May 2002Incorporation (15 pages)