About

Registered Number: 02278783
Date of Incorporation: 20/07/1988 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (10 years and 1 month ago)
Registered Address: Dte House, Hollins Mount Hollins Lane, Bury, BL9 8AT

 

Having been setup in 1988, Strongserve Ltd has its registered office in Bury, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Christopher 10 August 2000 - 1
WEBB, Leslie 10 August 2000 - 1
BOWKER, John N/A 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Thomas William N/A 31 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
4.43 - Notice of final meeting of creditors 19 December 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 July 2010
2.24B - N/A 13 February 2009
2.33B - N/A 13 February 2009
COCOMP - Order to wind up 17 January 2009
2.24B - N/A 17 July 2008
2.24B - N/A 15 July 2008
2.31B - N/A 06 June 2008
2.24B - N/A 15 January 2008
2.23B - N/A 06 September 2007
2.17B - N/A 16 August 2007
287 - Change in situation or address of Registered Office 27 June 2007
2.12B - N/A 22 June 2007
287 - Change in situation or address of Registered Office 14 April 2007
395 - Particulars of a mortgage or charge 08 December 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 16 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
AA - Annual Accounts 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
123 - Notice of increase in nominal capital 30 November 1999
287 - Change in situation or address of Registered Office 09 August 1999
363s - Annual Return 18 May 1999
287 - Change in situation or address of Registered Office 03 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 15 December 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 15 July 1992
363s - Annual Return 21 May 1992
363b - Annual Return 01 June 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 16 May 1990
363 - Annual Return 16 March 1990
287 - Change in situation or address of Registered Office 13 December 1989
AA - Annual Accounts 28 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1989
RESOLUTIONS - N/A 24 August 1988
MEM/ARTS - N/A 24 August 1988
288 - N/A 24 August 1988
NEWINC - New incorporation documents 20 July 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 December 2006 Outstanding

N/A

Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.