About

Registered Number: 05909027
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: The Ship Inn, High Street, Marske, Redcar, TS11 7LL

 

Stray Inns Ltd was registered on 17 August 2006 with its registered office in Marske in Redcar, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mccafferty, Graham Melville, Warrior, Shane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAFFERTY, Graham Melville 31 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WARRIOR, Shane 31 August 2006 01 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 October 2016
AA01 - Change of accounting reference date 11 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 13 September 2007
353 - Register of members 13 September 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
225 - Change of Accounting Reference Date 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.