Company NameStrawpub Limited
Company StatusDissolved
Company Number06933186
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameTimec 1232 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holland Park, Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holland Park, Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holland Park, Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed23 July 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holland Park, Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1 Holland Park, Holland Drive
Newcastle Upon Tyne
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
15 June 2011Director's details changed for Adam James Serfontein on 15 June 2011 (2 pages)
15 June 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (1 page)
15 June 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr William Rankin on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Adam James Serfontein on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr William Rankin on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(4 pages)
15 June 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (1 page)
15 June 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(4 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Registered office address changed from Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ on 14 June 2010 (1 page)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ on 14 June 2010 (1 page)
22 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
22 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
31 July 2009Director and secretary appointed stephen edward joseph baxter (2 pages)
31 July 2009Director appointed adam james serfontein (2 pages)
31 July 2009Director appointed william rankin (2 pages)
31 July 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
31 July 2009Director and secretary appointed stephen edward joseph baxter (2 pages)
31 July 2009Appointment terminated director andrew davison (1 page)
31 July 2009Director appointed adam james serfontein (2 pages)
31 July 2009Registered office changed on 31/07/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
31 July 2009Appointment Terminated Secretary muckle secretary LIMITED (1 page)
31 July 2009Registered office changed on 31/07/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
31 July 2009Appointment Terminated Director andrew davison (1 page)
31 July 2009Director appointed william rankin (2 pages)
30 July 2009Company name changed timec 1232 LIMITED\certificate issued on 06/08/09 (3 pages)
30 July 2009Company name changed timec 1232 LIMITED\certificate issued on 06/08/09 (3 pages)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)