Company NameStrongbric Limited
Company StatusDissolved
Company Number02292713
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Harish Kumar Kodial Bail
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration31 years, 6 months (closed 24 January 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressKingcroft 15 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Meyyappan Thenappan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration31 years, 6 months (closed 24 January 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Old River
Denmead
Waterlooville
Hampshire
PO7 6UX
Secretary NameMrs Meenakshi Sivalingam
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration31 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Braybrook Drive
Bolton
Lancashire
BL1 5XA
Director NameMrs Meenakshi Sivalingam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(10 years, 8 months after company formation)
Appointment Duration23 years, 8 months (closed 24 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Braybrook Drive
Bolton
Lancashire
BL1 5XA
Director NameMr Sameer Mehta
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(15 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 24 January 2023)
RoleStudent
Country of ResidenceIndia
Correspondence Address21 McNichols Road
Chejput
Chennai 600031
Tamil Nadu
South India
Director NameMr Alagappan Palaniappan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(16 years, 10 months after company formation)
Appointment Duration17 years, 6 months (closed 24 January 2023)
RoleDirector Of Pharmacology
Country of ResidenceUnited Kingdom
Correspondence Address35 Estella Mead
Chelmsford
Essex
CM1 4XH
Director NameMrs Saraswathi Thiagarajan
Date of BirthJune 1942 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2010(22 years after company formation)
Appointment Duration12 years, 4 months (closed 24 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Shore Green
Thornton-Cleveleys
Lancashire
FY5 2LT
Director NameMrs Chitralekha Mehta
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 December 2003)
RoleIndustralist
Correspondence Address12 Somerset Road
Bolton
Lancashire
BL1 4NE
Director NameMr Saraswathi Palaniappan
Date of BirthApril 1933 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 July 2005)
RoleUnemployed
Correspondence Address73 Glyndebourne Gardens
Corby
Northamptonshire
NN18 0QA
Director NameThiyagarajan Sivalingam
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 1999)
RoleDoctor
Correspondence Address1 Braybrook Drive
Bolton
BL1 5XA
Director NameDr Manickam Thiagarajan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 January 2009)
RoleDoctor
Correspondence Address31 Shore Green
Thornton Cleveleys
Lancashire
FY5 2LT

Location

Registered Address1 Braybrook Drive
Lostock
Bolton
BL1 5XA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

15k at £1Dr H.k.k. Bail
16.67%
Ordinary
15k at £1Malathy Alagappan
16.67%
Ordinary
15k at £1Mr Meyyappan Thenappan
16.67%
Ordinary
15k at £1Mr Sameer Mehta
16.67%
Ordinary
15k at £1Mrs Meenakshi Sivalingam
16.67%
Ordinary
15k at £1Saraswathi Thiagarajan
16.67%
Ordinary

Financials

Year2014
Net Worth£41,877
Cash£21,998
Current Liabilities£4,819

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 September 1989Delivered on: 3 October 1989
Satisfied on: 22 February 2007
Persons entitled: Yorkshire Bank PLC

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 38, knowsley house & garage carslake avenue, bolton gre ater manchester.
Fully Satisfied
21 September 1989Delivered on: 22 September 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 25, curzon road, bolton, gtr. Manchester t/no la 245981 with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1989Delivered on: 17 June 1989
Persons entitled: Yorkshire Bank PLC

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 28 harewood house & garage 14 carslake avenue bolton, greater manchester.
Outstanding
16 February 1989Delivered on: 22 February 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 7 tavistock road bolton greater manchester t/n la 214424 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1989Delivered on: 22 February 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 31 gilnow gardens bolton and land at the back of 31 gilnow gardens t/n's: gm 356490 & gm 384007 including all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1989Delivered on: 22 February 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 45, carslake avenue, bolton greater manchester t/n gm 272788 including all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 February 1989Delivered on: 9 February 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 6, wedgewood street miles platting greater manchester t/n GM345278 including all fixtures, fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1989Delivered on: 4 February 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 115, queensgate bolton greater manchester title no. La 254963 including all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90,000
(10 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90,000
(10 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90,000
(10 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 90,000
(10 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 90,000
(10 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 90,000
(10 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(10 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
7 September 2010Appointment of Mrs Saraswathi Thiagarajan as a director (2 pages)
7 September 2010Appointment of Mrs Saraswathi Thiagarajan as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Sameer Mehta on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Sameer Mehta on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Sameer Mehta on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages)
26 August 2009Appointment terminated director manickam thiagarajan (1 page)
26 August 2009Return made up to 04/07/09; full list of members (6 pages)
26 August 2009Return made up to 04/07/09; full list of members (6 pages)
26 August 2009Appointment terminated director manickam thiagarajan (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 04/07/08; full list of members (6 pages)
5 August 2008Return made up to 04/07/08; full list of members (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Return made up to 04/07/07; no change of members (9 pages)
24 July 2007Return made up to 04/07/07; no change of members (9 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Return made up to 04/07/06; full list of members (10 pages)
11 August 2006Return made up to 04/07/06; full list of members (10 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 04/07/05; full list of members (10 pages)
15 July 2005Return made up to 04/07/05; full list of members (10 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
9 August 2004Return made up to 11/07/04; full list of members (9 pages)
9 August 2004Return made up to 11/07/04; full list of members (9 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
23 October 2003Return made up to 11/07/03; full list of members (10 pages)
23 October 2003Return made up to 11/07/03; full list of members (10 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2002Return made up to 11/07/02; full list of members (10 pages)
16 July 2002Return made up to 11/07/02; full list of members (10 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2001Return made up to 23/07/01; full list of members (9 pages)
1 August 2001Return made up to 23/07/01; full list of members (9 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 September 2000Return made up to 23/07/00; full list of members (9 pages)
1 September 2000Return made up to 23/07/00; full list of members (9 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
17 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
18 August 1998Return made up to 23/07/98; no change of members (6 pages)
1 October 1997Return made up to 23/07/97; no change of members (6 pages)
1 October 1997Return made up to 23/07/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Return made up to 23/07/96; full list of members (8 pages)
30 July 1996Return made up to 23/07/96; full list of members (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 24/07/95; no change of members (6 pages)
4 September 1995Return made up to 24/07/95; no change of members (6 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
4 September 1992Full accounts made up to 31 March 1992 (9 pages)
4 September 1992Full accounts made up to 31 March 1992 (9 pages)
3 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
3 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)