Company NameStraker Six Limited
Company StatusDissolved
Company Number03728016
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesLaminar Projects Limited and Operant F.M. One Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin David Wicks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(9 years after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holdernesse
Wynyard Woods Wynyard
Billingham
TS22 5RY
Director NameMr Timothy William Donald Gray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Wallington Road
Billingham
Stockton On Tees
Cleveland
TS23 3XQ
Secretary NameMr Eric Bentley
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainton Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PS
Director NameMr Eric Bentley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainton Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PS
Secretary NameKevin David Wicks
NationalityBritish
StatusResigned
Appointed26 May 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressWest Wing Manor House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed28 June 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameMr Andrew Bruce Cannings
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hardwick Road
Sedgefield
County Durham
TS21 2AL
Secretary NamePatricia Ann Elliott Johansen
NationalityBritish
StatusResigned
Appointed17 February 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Correspondence Address39 Hampton Road
North Shields
Tyne And Wear
NE30 3HP
Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holdernesse
Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary NameJoanne Whitaker
NationalityBritish
StatusResigned
Appointed13 April 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address11 Newsam Road
Eaglescliffe
Cleveland
TS16 0ED

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Harlington Straker LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,712
Cash£88
Current Liabilities£313,727

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
10 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
10 June 2013Liquidators statement of receipts and payments to 16 May 2013 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
5 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
5 December 2012Liquidators statement of receipts and payments to 16 November 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
25 May 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:- replacement of liquidator (6 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Court order insolvency:- replacement of liquidator (6 pages)
5 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
27 July 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Court order insolvency:miscellaneous - court order replacing liquidator. (3 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:miscellaneous - court order replacing liquidator. (3 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
1 June 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
23 December 2010Registered office address changed from Vantis 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH on 23 December 2010 (2 pages)
30 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
30 November 2010Liquidators statement of receipts and payments to 16 November 2010 (6 pages)
30 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (6 pages)
19 November 2009Statement of affairs with form 4.19 (8 pages)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Statement of affairs with form 4.19 (8 pages)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2009Appointment of a voluntary liquidator (1 page)
3 November 2009Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne & Wear NE1 8DF on 3 November 2009 (1 page)
21 August 2009Appointment terminated secretary joanne whitaker (1 page)
21 August 2009Appointment Terminated Secretary joanne whitaker (1 page)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
13 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 August 2008Director appointed kevin david wicks (2 pages)
5 August 2008Director appointed kevin david wicks (2 pages)
5 August 2008Appointment Terminated Director jane wicks (1 page)
5 August 2008Appointment terminated director jane wicks (1 page)
15 May 2008Return made up to 08/03/08; no change of members (6 pages)
15 May 2008Return made up to 08/03/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (6 pages)
21 March 2007Return made up to 08/03/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 March 2006Return made up to 08/03/06; full list of members (6 pages)
7 March 2006Return made up to 08/03/06; full list of members (6 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
22 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
22 September 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
17 May 2004Return made up to 08/03/04; full list of members (7 pages)
17 May 2004Return made up to 08/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 May 2003Return made up to 08/03/03; full list of members (7 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
31 December 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 December 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 March 2002New director appointed (1 page)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 March 2002New director appointed (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2001Company name changed operant F.M. one LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed operant F.M. one LIMITED\certificate issued on 29/06/01 (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 March 2001Return made up to 08/03/01; full list of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
8 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
14 August 2000Return made up to 08/03/00; full list of members (6 pages)
14 August 2000Return made up to 08/03/00; full list of members (6 pages)
22 March 2000Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2000Ad 31/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
18 June 1999Company name changed laminar projects LIMITED\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed laminar projects LIMITED\certificate issued on 21/06/99 (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
8 March 1999Incorporation (12 pages)