About

Registered Number: 04208559
Date of Incorporation: 30/04/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (6 years and 4 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Having been setup in 2001, Strands Resources Ltd have registered office in Greater Manchester, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of Strands Resources Ltd are Douglas, Barbara, Dawn, Douglas, Douglas, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Barbara 30 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAWN, Douglas 20 May 2003 12 February 2016 1
DOUGLAS, Christopher 30 April 2001 20 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ14 - N/A 20 September 2018
LIQ03 - N/A 20 September 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 January 2017
1.4 - Notice of completion of voluntary arrangement 05 January 2017
4.20 - N/A 11 August 2016
AD01 - Change of registered office address 03 August 2016
RESOLUTIONS - N/A 02 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2016
TM02 - Termination of appointment of secretary 12 February 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 December 2015
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 10 July 2015
1.1 - Report of meeting approving voluntary arrangement 06 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 28 March 2013
AAMD - Amended Accounts 03 October 2012
AAMD - Amended Accounts 03 October 2012
AAMD - Amended Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 26 January 2012
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 11 October 2010
DISS40 - Notice of striking-off action discontinued 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 September 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 March 2004
395 - Particulars of a mortgage or charge 01 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 21 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
AA - Annual Accounts 03 March 2003
DISS40 - Notice of striking-off action discontinued 18 December 2002
363s - Annual Return 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
GAZ1 - First notification of strike-off action in London Gazette 15 October 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.