Company NameStrand Reproductions Limited
DirectorFergus Sean Cassidy
Company StatusDissolved
Company Number03453068
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameFergus Sean Cassidy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address28 Daub Hall Lane
Hoghton
Preston
Lancashire
PR5 0JT
Secretary NameMrs Margaret Bridgette Cassidy
NationalityIrish
StatusCurrent
Appointed28 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address28 Daub Hall Lane
Hoghton
Preston
Lancashire
PR5 0JT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£130,825
Gross Profit£65,966
Net Worth£8,061
Cash£118
Current Liabilities£36,487

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 February 2002Dissolved (1 page)
9 November 2001Liquidators statement of receipts and payments (5 pages)
9 November 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Statement of affairs (7 pages)
28 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Registered office changed on 12/09/00 from: 2 linton street plungington road preston lancashire PR2 3BJ (1 page)
8 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Full accounts made up to 30 November 1998 (11 pages)
2 August 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
20 October 1998Return made up to 21/10/98; full list of members (6 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
31 October 1997New director appointed (2 pages)
21 October 1997Incorporation (12 pages)