Company NameStrada Projects Limited
Company StatusDissolved
Company Number05117114
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John O Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Secretary NameMr John O Hare
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton
Manchester
Lancashire
M21 9LU
Director NameDavid Dunstan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleBuilder
Correspondence Address11 Henry Street
Smithy Bridge Littleborough
Rochdale
Lancashire
OL12 9PF
Director NameJohn Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Lynch Road
Farnham
Surrey
GU9 8BZ

Location

Registered Address256 Ryebank Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 3
(5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 3
(5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Portfolio Place First Floor, 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Portfolio Place First Floor, 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page)
21 February 2010Termination of appointment of David Dunstan as a director (1 page)
21 February 2010Termination of appointment of David Dunstan as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Location of debenture register (1 page)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Location of debenture register (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Registered office changed on 22/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
22 May 2007Registered office changed on 22/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
30 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Incorporation (13 pages)
30 April 2004Incorporation (13 pages)