Company NameStrelley Enterprises Limited
DirectorHarold Morton
Company StatusDissolved
Company Number02532138
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHarold Morton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Executive
Correspondence AddressStrelley Lodge
Main Street, Strelley
Nottingham
NG8 6PE
Secretary NameGeoffrey Charles Simonds
NationalityBritish
StatusCurrent
Appointed15 May 1997(6 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address7 Harding Close
Rawmarsh
Rotherham
South Yorkshire
S62 7HD
Director NameValerie Cynthia Morton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressStrelley Lodge Main Street
Strelley
Nottinghamshire
NG8 6PE
Secretary NameHarold Morton
NationalityFrench
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1992)
RoleCompany Director
Correspondence Address981 Le Bec Rouge
Tignes Le Lac
73320 France
Secretary NameMiss Judith Ann Jenkinson
NationalityBritish
StatusResigned
Appointed09 October 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1997)
RolePersonal Assistant To Director
Correspondence Address20 Sparrowbusk Close
Barlborough
Chesterfield
Derbyshire
S43 4UT
Director NameMiss Judith Ann Jenkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1994)
RolePersonal Assistant
Correspondence Address8 Curlew Avenue
Eckington
Sheffield
South Yorkshire
S31 9HR
Director NameAnthony Stephen White
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2005)
RoleSales And Marketing Director
Correspondence AddressStrelley Lodge Church Farm Cottages
Main St Strelley
Nottingham
NG8 6PE
Director NameValerie Cynthia Morton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressStrelley Lodge Main Street
Strelley
Nottinghamshire
NG8 6PE

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,974
Cash£685
Current Liabilities£483,094

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2006Registered office changed on 22/02/06 from: temple normanton business park temple normanton corbriggs chesterfield S41 0JS (1 page)
16 February 2006Appointment of a voluntary liquidator (1 page)
16 February 2006Statement of affairs (7 pages)
16 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
24 August 2005Return made up to 17/08/05; full list of members (7 pages)
9 May 2005Accounts for a small company made up to 31 July 2003 (9 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 July 2002 (9 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
14 September 2000Return made up to 17/08/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (8 pages)
4 October 1999Return made up to 17/08/99; no change of members (4 pages)
4 October 1999Full accounts made up to 31 January 1998 (12 pages)
3 December 1998Full accounts made up to 31 January 1997 (12 pages)
27 November 1998Return made up to 17/08/98; no change of members (4 pages)
24 March 1998New director appointed (2 pages)
5 January 1998Return made up to 17/08/97; full list of members (6 pages)
9 December 1997Full accounts made up to 31 January 1996 (11 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 17/08/96; no change of members (5 pages)
30 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
10 October 1995Return made up to 17/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1990Incorporation (15 pages)