Company NameStratagem Marketing Limited
Company StatusDissolved
Company Number02898636
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy David Hawkes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lumley Drive
Peterlee
Co Durham
SR8 1NE
Secretary NameMr Timothy David Hawkes
NationalityBritish
StatusClosed
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lumley Drive
Peterlee
Co Durham
SR8 1NE
Director NameDavid William Hawkes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Coopers Lane Potto
Northallerton
North Yorkshire
DL6 3HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetdhgroup.co.uk
Telephone01642 617111
Telephone regionMiddlesbrough

Location

Registered Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Tdh Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Filing History

16 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
11 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
3 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
23 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
2 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page)
2 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page)
2 April 2015Termination of appointment of David William Hawkes as a director on 25 May 2014 (1 page)
2 April 2015Termination of appointment of David William Hawkes as a director on 25 May 2014 (1 page)
2 April 2015Registered office address changed from 8 Mountstewart Wynyard Billingham Cleveland TS22 5QN to 30 Yoden Way Peterlee County Durham SR8 1AL on 2 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
14 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
9 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for David William Hawkes on 15 February 2010 (2 pages)
15 April 2010Director's details changed for Timothy David Hawkes on 15 February 2010 (2 pages)
15 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Timothy David Hawkes on 15 February 2010 (2 pages)
15 April 2010Director's details changed for David William Hawkes on 15 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 May 2009Return made up to 15/03/09; no change of members (4 pages)
9 May 2009Return made up to 15/03/09; no change of members (4 pages)
17 April 2009Director and secretary's change of particulars / timothy hawkes / 27/04/2008 (1 page)
17 April 2009Director and secretary's change of particulars / timothy hawkes / 27/04/2008 (1 page)
17 April 2009Return made up to 14/03/08; full list of members (10 pages)
17 April 2009Return made up to 14/03/08; full list of members (10 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 March 2009Registered office changed on 13/03/2009 from bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page)
13 March 2009Registered office changed on 13/03/2009 from bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2004 (3 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2004 (3 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
14 April 2005Registered office changed on 14/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
14 April 2005Return made up to 15/02/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
14 April 2005Return made up to 15/02/05; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o rst fava & co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o rst fava & co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
5 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 February 2004Return made up to 15/02/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 March 2003Return made up to 15/02/03; full list of members (7 pages)
11 March 2003Return made up to 15/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 March 2002Registered office changed on 04/03/02 from: bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page)
4 March 2002Registered office changed on 04/03/02 from: bowesfield house bowesfield crescent bowesfield industrial estate stockton cleveland TS18 3BL (1 page)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 November 2000Return made up to 15/02/00; full list of members (6 pages)
21 November 2000Return made up to 15/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
4 March 1999Return made up to 15/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 October 1998Registered office changed on 26/10/98 from: 1A dinsdale place sandy newcastle upon tyne NE2 1BD (1 page)
26 October 1998Registered office changed on 26/10/98 from: 1A dinsdale place sandy newcastle upon tyne NE2 1BD (1 page)
17 February 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
17 February 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
31 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
31 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 February 1997Return made up to 15/02/97; no change of members (4 pages)
18 February 1997Return made up to 15/02/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
22 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
25 April 1996Return made up to 15/02/96; no change of members (4 pages)
25 April 1996Return made up to 15/02/96; no change of members (4 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
3 May 1995Return made up to 15/02/95; full list of members (6 pages)
3 May 1995Return made up to 15/02/95; full list of members (6 pages)