Company NameStrawberry Fields Accommodation Ltd
DirectorLynne Fleming
Company StatusActive
Company Number03699652
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NamesInnerpaper Limited and Strawberry Fields Supported Accommodation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lynne Fleming
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Colwyn Close
Redcar
TS10 2NR
Director NameKevin Francis Gibbons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2000)
RoleProperty Manager
Correspondence Address83 Hampton Road
Stockton On Tees
Cleveland
TS18 4DX
Secretary NameLynne Fleming
NationalityBritish
StatusResigned
Appointed02 February 1999(1 week, 4 days after company formation)
Appointment Duration12 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address10 Colwyn Close
Redcar
Cleveland
TS10 2NR
Secretary NameJoanne Louise Mowbray
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration14 years (resigned 07 February 2014)
RoleCompany Director
Correspondence Address76 Cranbourne Drive
Mickledales
Redcar
Cleveland
TS10 2SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01642 656044
Telephone regionMiddlesbrough

Location

Registered AddressWasley Chapman 7 Eggleston Court
Riverside Park
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2013
Net Worth-£43,663
Cash£208
Current Liabilities£44,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Termination of appointment of a secretary (1 page)
8 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Termination of appointment of a secretary (1 page)
7 February 2014Termination of appointment of Joanne Mowbray as a secretary (1 page)
7 February 2014Termination of appointment of Joanne Mowbray as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Director's details changed for Lynne Fleming on 17 January 2010 (2 pages)
18 January 2011Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Lynne Fleming on 17 January 2010 (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2009Return made up to 22/01/09; full list of members (3 pages)
19 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 June 2008Return made up to 22/01/08; full list of members (3 pages)
6 June 2008Return made up to 22/01/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Return made up to 22/01/07; full list of members (2 pages)
28 December 2007Return made up to 22/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 22/01/06; full list of members (6 pages)
27 January 2006Return made up to 22/01/06; full list of members (6 pages)
21 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Company name changed strawberry fields supported acco mmodation LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed strawberry fields supported acco mmodation LIMITED\certificate issued on 31/07/03 (2 pages)
25 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
8 February 2001Return made up to 22/01/01; full list of members (6 pages)
8 February 2001Return made up to 22/01/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 May 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 83 hampton road stockton on tees cleveland TS18 4DX (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 83 hampton road stockton on tees cleveland TS18 4DX (1 page)
13 April 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (2 pages)
21 January 2000Return made up to 22/01/00; full list of members (6 pages)
21 January 2000Return made up to 22/01/00; full list of members (6 pages)
10 March 1999Memorandum and Articles of Association (9 pages)
10 March 1999Memorandum and Articles of Association (9 pages)
4 March 1999Company name changed innerpaper LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed innerpaper LIMITED\certificate issued on 05/03/99 (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
22 January 1999Incorporation (14 pages)
22 January 1999Incorporation (14 pages)