About

Registered Number: 05030369
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2017 (6 years and 11 months ago)
Registered Address: Onslow House 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

 

Stradbrook Investments Ltd was registered on 30 January 2004 and has its registered office in Essex, it has a status of "Dissolved". We do not know the number of employees at the company. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 22 February 2017
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 18 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2016
4.70 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 17 March 2015
CH03 - Change of particulars for secretary 17 March 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 02 February 2006
395 - Particulars of a mortgage or charge 14 January 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 17 February 2005
MEM/ARTS - N/A 07 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
CERTNM - Change of name certificate 19 April 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 December 2007 Fully Satisfied

N/A

Mortgage 13 June 2007 Fully Satisfied

N/A

Mortgage 09 January 2006 Fully Satisfied

N/A

Mortgage 11 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.