About

Registered Number: 06130671
Date of Incorporation: 28/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2015 (9 years and 10 months ago)
Registered Address: Future House, South Place, Chesterfield, Derbyshire, S40 1SZ

 

Strongarm Engineering Recovery Ltd was established in 2007. We do not know the number of employees at the organisation. Armstrong, Stephen, Goodman, Denise, Hughes, Melissa Jane, Brooks, Andrew George are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Stephen 06 January 2009 - 1
BROOKS, Andrew George 04 December 2007 06 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Denise 28 January 2009 24 January 2011 1
HUGHES, Melissa Jane 28 February 2007 28 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 March 2015
4.68 - Liquidator's statement of receipts and payments 13 June 2014
RESOLUTIONS - N/A 04 April 2012
4.20 - N/A 04 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AD01 - Change of registered office address 29 February 2012
DISS16(SOAS) - N/A 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
DISS16(SOAS) - N/A 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
TM02 - Termination of appointment of secretary 01 February 2011
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.