About

Registered Number: 05860309
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Strikeback C Ltd was registered on 28 June 2006. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AJIBADE, Mimi, Dr 19 September 2019 - 1
MCMULLEN, Angela 12 November 2015 - 1
BRIGHT, Neil Irvine 31 August 2013 30 April 2015 1
BROWN, Robert John Johnston 30 April 2015 12 November 2015 1
JONES, Adam Maxwell 10 January 2011 31 August 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 October 2019
RESOLUTIONS - N/A 16 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2019
LIQ01 - N/A 16 October 2019
RESOLUTIONS - N/A 02 October 2019
AP03 - Appointment of secretary 19 September 2019
MR01 - N/A 02 September 2019
RESOLUTIONS - N/A 16 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2019
SH19 - Statement of capital 16 August 2019
CAP-SS - N/A 16 August 2019
CS01 - N/A 29 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 July 2017
PSC02 - N/A 14 July 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 June 2016
TM02 - Termination of appointment of secretary 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP03 - Appointment of secretary 12 November 2015
AP01 - Appointment of director 12 November 2015
RESOLUTIONS - N/A 07 September 2015
SH01 - Return of Allotment of shares 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 29 April 2015
SH01 - Return of Allotment of shares 22 December 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 29 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 18 August 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 30 June 2014
AA - Annual Accounts 28 May 2014
RESOLUTIONS - N/A 19 May 2014
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
CH01 - Change of particulars for director 29 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 May 2013
AP01 - Appointment of director 18 March 2013
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 16 July 2012
MEM/ARTS - N/A 28 March 2012
RESOLUTIONS - N/A 14 March 2012
AA - Annual Accounts 08 February 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AP03 - Appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 May 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 26 June 2009
RESOLUTIONS - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
RESOLUTIONS - N/A 29 May 2007
395 - Particulars of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
225 - Change of Accounting Reference Date 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
CERTNM - Change of name certificate 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 17 August 2006
MEM/ARTS - N/A 04 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
CERTNM - Change of name certificate 25 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Debenture 31 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.