Company NameN. G. Strand Limited
Company StatusDissolved
Company Number02856236
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 2 months ago)

Business Activity

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

Directors

Director NameSarah Hodson
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Brierley Street
Heywood
Lancashire
OL10 1PH
Director NameKenneth Whitehurst
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(same day as company formation)
RoleManaging Director
Correspondence Address2 Moor View Close
Rochdale
Lancashire
OL12 7SY
Secretary NameMrs Valerie Kathleen Whitehurst
NationalityBritish
StatusCurrent
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 War Office Road
Bamford
Rochdale
Lancs
OL11 5HR
Director NameMr Irvine Ashworth
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(3 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleSales Director
Correspondence Address6 Kay Brow
Heywood
Lancashire
OL10 3ES
Director NameNeil Griffiths
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Brecon Close
Borras Park
Wrexham
Clwyd
LL12 7TL
Wales
Director NameWilliam Woolland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address34 Keith Avenue
Great Sankey
Warrington
WA5 3PA
Director NameWilliam Woolland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address34 Keith Avenue
Great Sankey
Warrington
WA5 3PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1993(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-£18,732
Current Liabilities£79,968

Accounts

Latest Accounts28 February 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 January 2003Dissolved (1 page)
28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2001Statement of affairs (8 pages)
16 August 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Registered office changed on 30/07/01 from: tower house 269 walmersley road bury lancashire BL9 6NX (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2000Director's particulars changed (1 page)
22 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 October 1999Return made up to 23/09/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 November 1998Return made up to 23/09/98; no change of members (4 pages)
2 December 1997Return made up to 23/09/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 April 1997New director appointed (2 pages)
14 October 1996Return made up to 23/09/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
12 December 1995Ad 04/10/93--------- £ si 98@1 (2 pages)
12 December 1995Return made up to 23/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Director resigned (2 pages)
25 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)