About

Registered Number: 06145035
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 41 Malhamdale Road, Congleton, Cheshire, CW12 2DF

 

A D Stradling Ltd was registered on 08 March 2007, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Stradling, Victoria Ann, Stradling, Ashley Dean at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRADLING, Ashley Dean 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STRADLING, Victoria Ann 15 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 16 December 2009
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.