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.
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 |
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 |
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 |