Company NameStrike Through Studios Limited
Company StatusDissolved
Company Number03801540
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Alan George Slater
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week, 3 days after company formation)
Appointment Duration14 years (closed 06 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
Lancashire
BL1 5DZ
Director NameRuth Elizabeth Slater
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week, 3 days after company formation)
Appointment Duration14 years (closed 06 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
BL1 5DZ
Secretary NameRuth Elizabeth Slater
NationalityBritish
StatusClosed
Appointed16 July 1999(1 week, 3 days after company formation)
Appointment Duration14 years (closed 06 August 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands
Hillside Heaton
Bolton
BL1 5DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Oaklands
Bolton
Lancashire
BL1 5DZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Slater
50.00%
Ordinary
1 at £1Ruth Slater
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-28
  • GBP 2
(5 pages)
28 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-28
  • GBP 2
(5 pages)
28 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-28
  • GBP 2
(5 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
2 November 2010Company name changed added value logistics procurement LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
24 August 2009Accounts made up to 31 July 2009 (1 page)
31 July 2009Return made up to 06/07/09; full list of members (4 pages)
31 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 January 2009Accounts made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 December 2007Accounts made up to 31 July 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 06/07/07; full list of members (2 pages)
30 July 2007Return made up to 06/07/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts made up to 31 July 2006 (1 page)
17 July 2006Return made up to 06/07/06; full list of members (2 pages)
17 July 2006Return made up to 06/07/06; full list of members (2 pages)
2 September 2005Accounts made up to 31 July 2005 (6 pages)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 06/07/05; full list of members (2 pages)
25 July 2005Return made up to 06/07/05; full list of members (2 pages)
25 February 2005Accounts made up to 31 July 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
30 June 2004Return made up to 06/07/04; full list of members (7 pages)
30 June 2004Return made up to 06/07/04; full list of members (7 pages)
15 September 2003Accounts made up to 31 July 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
4 July 2003Return made up to 06/07/03; full list of members (7 pages)
4 July 2003Return made up to 06/07/03; full list of members (7 pages)
30 June 2003Company name changed added value logistics recruitmen t LIMITED\certificate issued on 30/06/03 (3 pages)
30 June 2003Company name changed added value logistics recruitmen t LIMITED\certificate issued on 30/06/03 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
15 July 2002Return made up to 06/07/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
23 April 2002Accounts made up to 31 July 2001 (6 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
14 September 2000Accounts made up to 31 July 2000 (6 pages)
30 June 2000Return made up to 06/07/00; full list of members (6 pages)
30 June 2000Return made up to 06/07/00; full list of members (6 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 August 1999Company name changed pointreset LIMITED\certificate issued on 11/08/99 (2 pages)
10 August 1999Company name changed pointreset LIMITED\certificate issued on 11/08/99 (2 pages)
6 July 1999Incorporation (13 pages)