Company NameStrikeline Limited
Company StatusDissolved
Company Number03845619
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWendy Ann Walker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 19 July 2005)
RoleSalesperson
Correspondence Address494 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Secretary NameClaire Louise Rimmer
NationalityBritish
StatusClosed
Appointed11 October 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address494 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 2 Welkin Road
Bredbury
Stockport
Cheshire
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2014
Net Worth£7
Cash£131
Current Liabilities£2,169

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 April 2003Registered office changed on 28/04/03 from: 494 hempshaw lane stockport SK2 5JL (1 page)
18 February 2003Return made up to 21/09/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 November 2001Return made up to 21/09/01; full list of members (6 pages)
25 July 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
25 July 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 January 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
29 December 2000Registered office changed on 29/12/00 from: 12 cameron court winwick quay warrington cheshire WA2 8RE (1 page)
19 April 2000Registered office changed on 19/04/00 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (2 pages)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite st jamess buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
15 October 1999Secretary resigned (1 page)
21 September 1999Incorporation (10 pages)