About

Registered Number: 00096366
Date of Incorporation: 07/01/1908 (116 years and 3 months ago)
Company Status: Active
Registered Address: C/O Houghton Hall Garden Centre, Houghton, Carlisle, CA6 4JB

 

William Strike Ltd was founded on 07 January 1908 and has its registered office in Carlisle. The companies directors are listed as Feeney, Keren, Delamore, Alan Keith, Strike, James Arthur, Strike, Richard John Antony, Strike, Waynman John Benskin in the Companies House registry. Currently we aren't aware of the number of employees at the William Strike Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Keren 01 March 2018 - 1
DELAMORE, Alan Keith N/A 05 March 1996 1
STRIKE, James Arthur N/A 05 March 1996 1
STRIKE, Richard John Antony 01 September 1993 30 September 1994 1
STRIKE, Waynman John Benskin N/A 05 March 1996 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 03 May 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 April 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 25 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 03 May 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 13 August 2015
MR01 - N/A 12 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 May 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 11 July 1996
288 - N/A 11 June 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1996
395 - Particulars of a mortgage or charge 15 March 1996
AA - Annual Accounts 13 March 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1996
395 - Particulars of a mortgage or charge 12 March 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 23 May 1995
PRE95M - N/A 01 January 1995
288 - N/A 05 October 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 March 1994
288 - N/A 14 September 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 23 March 1993
395 - Particulars of a mortgage or charge 29 December 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
288 - N/A 17 May 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 02 April 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
288 - N/A 21 November 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
NEWINC - New incorporation documents 07 January 1908

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Debenture 06 March 2012 Outstanding

N/A

Legal charge 06 March 2012 Outstanding

N/A

Legal charge 06 March 2012 Outstanding

N/A

Legal charge 05 March 1996 Fully Satisfied

N/A

Debenture 05 March 1996 Fully Satisfied

N/A

Legal mortgage 17 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.