Company NameStrikebrand Limited
DirectorsBrian Tomlinson and Ivan Arthur Needham
Company StatusDissolved
Company Number02085340
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Tomlinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address18 Picadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameMr Ivan Arthur Needham
NationalityBritish
StatusCurrent
Appointed08 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMr Ivan Arthur Needham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(6 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address45 Shearwater
New Barn
Longfield
Kent
DA3 7NL
Director NameMichael Andrew Giles Knopp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleAccountant
Correspondence AddressMidagh
38a Eastern Avenue
Reading
Berkshire
RG1 5RY
Director NameMr Ervin Landau
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Harley House
Marylebone Road
London
NW1 5HN

Location

Registered AddressSovereign House
Queen Street
Manchester.
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
19 June 1995Liquidators statement of receipts and payments (10 pages)