About

Registered Number: 06325425
Date of Incorporation: 26/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2017 (7 years and 2 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Straw Realisations (No2) Ltd was founded on 26 July 2007, it has a status of "Dissolved". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREGEAR, Stefan Gerald 28 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2017
4.68 - Liquidator's statement of receipts and payments 08 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 January 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
4.68 - Liquidator's statement of receipts and payments 23 November 2016
AD01 - Change of registered office address 14 October 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2016
4.68 - Liquidator's statement of receipts and payments 17 February 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 27 February 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
LIQ MISC OC - N/A 08 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2013
4.40 - N/A 08 October 2013
4.68 - Liquidator's statement of receipts and payments 25 September 2013
AD01 - Change of registered office address 25 September 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2013
4.48 - Notice of constitution of liquidation committee 13 June 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
2.24B - N/A 29 July 2010
2.34B - N/A 21 July 2010
2.24B - N/A 07 April 2010
2.24B - N/A 17 March 2010
2.23B - N/A 05 December 2009
2.23B - N/A 03 December 2009
2.16B - N/A 09 October 2009
2.17B - N/A 08 October 2009
287 - Change in situation or address of Registered Office 20 September 2009
CERTNM - Change of name certificate 04 September 2009
2.12B - N/A 27 August 2009
2.12B - N/A 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 01 November 2008
363a - Annual Return 26 September 2008
353 - Register of members 26 September 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.