Company NameStrickland Engineering Ltd
Company StatusDissolved
Company Number03447671
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Strickland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wheatlands
Great Ayton
North Yorkshire
TS9 6EB
Secretary NameSusan Dawn Strickland
NationalityBritish
StatusResigned
Appointed17 October 1997(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address1 Wheatlands
Grent Ayton
Middlesbrough
Cleveland
TS9 6EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10 Bridge Road
Stokesley
Middlesbrough
Cleveland
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£73,991
Net Worth-£11,670
Cash£601
Current Liabilities£14,564

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
26 April 2005Director resigned (1 page)
28 October 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
11 August 2004Return made up to 10/10/03; full list of members (6 pages)
10 August 2004Secretary resigned (1 page)
22 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
26 October 2002Return made up to 10/10/02; full list of members (6 pages)
5 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
17 November 2000Return made up to 10/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
14 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Registered office changed on 25/08/99 from: 1 wheatlands great ayton north yorkshire TS9 6EB (1 page)
7 May 1999Full accounts made up to 31 October 1998 (8 pages)
14 December 1998Return made up to 10/10/98; full list of members (6 pages)
23 October 1997Registered office changed on 23/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
10 October 1997Incorporation (14 pages)