About

Registered Number: 04596487
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 9 St Hellens Road, Drayton, Portsmouth, Hampshire, PO6 1HN

 

Founded in 2002, Strawberry Homes & Developments Ltd are based in Hampshire, it's status is listed as "Liquidation". There are 3 directors listed for Strawberry Homes & Developments Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Barbie 01 October 2005 - 1
RICHARDSON, Simon Robert 21 November 2002 14 September 2005 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Jacqueline 21 November 2002 01 November 2003 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 April 2008
405(1) - Notice of appointment of Receiver 18 February 2008
405(1) - Notice of appointment of Receiver 18 February 2008
363s - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 07 June 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
MEM/ARTS - N/A 26 April 2003
CERTNM - Change of name certificate 28 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2006 Outstanding

N/A

Legal charge 06 May 2004 Outstanding

N/A

Legal charge 06 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.