Company NameStrother (Ironmonger) Limited
Company StatusDissolved
Company Number00559003
CategoryPrivate Limited Company
Incorporation Date21 December 1955(68 years, 4 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMichael Francis Jackson Croker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(35 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressIvy Cottage 12 Cowgarth Hill
Stanhope
Bishop Auckland
County Durham
DL13 2PA
Director NameMr Brian Stewart Taylor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(35 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Director NameMarjorie Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(35 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressCleadon House
Front Street
Wolsingham
Co Durham
DL13 3DD
Secretary NameMr Ernest Brown Coghill
NationalityBritish
StatusResigned
Appointed03 November 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address175 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LU
Secretary NameMr Leslie Dellow
NationalityBritish
StatusResigned
Appointed10 June 1993(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Rise
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Secretary NameJanice Old
NationalityBritish
StatusResigned
Appointed25 August 1995(39 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address73 Helvellyn Avenue
Lambton
Washington
Tyne & Wear
NE38 0QL

Location

Registered Address86, Fowler Strret
South Shields
Tyne & Wear
NE33 1PF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,940
Cash£4,144
Current Liabilities£55,338

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
16 September 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
22 November 2000Return made up to 03/11/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 November 1999Return made up to 03/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 October 1998Return made up to 03/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Return made up to 03/11/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Return made up to 03/11/96; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)