Company NameStrawberry Trading Limited
Company StatusDissolved
Company Number04165814
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Paul Copeland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2004)
RoleCompauter Technologist
Correspondence Address52 Dombey Street
Liverpool
L8 5TL
Secretary NameGraeme Duke
NationalityBritish
StatusClosed
Appointed16 March 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address9 Balmoral Way
Prescot
Liverpool
L34 1QB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
23 May 2003Return made up to 22/02/03; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Incorporation (13 pages)