Company NameStrand Supplies Limited
Company StatusDissolved
Company Number02711506
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Irvine Ashworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleSales Executive
Correspondence Address6 Kay Brow
Heywood
Lancashire
OL10 3ES
Director NameMrs Valerie Kathleen Whitehurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 War Office Road
Bamford
Rochdale
Lancs
OL11 5HR
Secretary NameMrs Valerie Kathleen Whitehurst
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 War Office Road
Bamford
Rochdale
Lancs
OL11 5HR
Director NameSarah Hodson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address31 Brierley Street
Heywood
Lancashire
OL10 1PH
Director NameKenneth Whitehurst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address8 War Office Road
Bamford
Rochdale
Lancashire
OL11 5HR
Director NameMr David Evan Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleSales Executive
Correspondence Address6 Wellfield Place
Rochdale
Lancashire
OL11 1AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,596
Cash£12
Current Liabilities£147,313

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 February 2004Dissolved (1 page)
15 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (10 pages)
15 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2001Appointment of a voluntary liquidator (1 page)
15 August 2001Statement of affairs (13 pages)
30 July 2001Registered office changed on 30/07/01 from: tower house 269 walmersley road bury lancashire, BL9 6NX (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 May 1998Return made up to 01/05/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 June 1997Return made up to 01/05/97; full list of members (8 pages)
17 April 1997Director resigned (1 page)
14 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
19 January 1996Ad 27/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages)
13 December 1995New director appointed (2 pages)
1 June 1995Return made up to 01/05/95; no change of members (4 pages)