About

Registered Number: 04615769
Date of Incorporation: 12/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (8 years and 8 months ago)
Registered Address: Green Banks 24 The Hill, Merrywalks, Stroud, Gloucestershire, GL5 4EP

 

Stroud Minimix Ltd was founded on 12 December 2002 and has its registered office in Stroud. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURMEY, Paul Harold 12 December 2002 - 1
STURMEY, Mary Theresa 14 August 2003 01 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Carol Gwenneth 01 November 2007 23 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 18 January 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 January 2015
AA01 - Change of accounting reference date 31 December 2014
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 10 January 2014
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 December 2012
TM02 - Termination of appointment of secretary 22 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 06 January 2009
363s - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 12 March 2004
CERTNM - Change of name certificate 02 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363s - Annual Return 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
225 - Change of Accounting Reference Date 27 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.