Company NameStrandmarch Limited
Company StatusDissolved
Company Number01281156
CategoryPrivate Limited Company
Incorporation Date12 October 1976(47 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameIngrid Ruth Goldman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleSecretary
Correspondence Address2 Wells Rise
St Johns Wood
London
NW8 7LH
Director NameDorothy Lovie Smith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleSecretary
Correspondence Address19 Beckwith Crescent
Harrogate
HG2 0BQ
Director NameMr Brian Donald Sochall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(14 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 March 2002)
RoleChartered Accountant
Correspondence Address2 Wells Rise
St Johns Wood
London
NW8 7LH
Secretary NameMr Brian Donald Sochall
NationalityBritish
StatusClosed
Appointed05 June 1994(17 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address2 Wells Rise
St Johns Wood
London
NW8 7LH
Director NameMr Gordon Chester Smith
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1994)
RoleChartered Accountant
Correspondence AddressAbbotsford 4 Foxhill Avenue
Leeds
West Yorkshire
LS16 5PB
Secretary NameMr Gordon Chester Smith
NationalityBritish
StatusResigned
Appointed25 March 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1994)
RoleCompany Director
Correspondence AddressAbbotsford 4 Foxhill Avenue
Leeds
West Yorkshire
LS16 5PB

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,117
Cash£59
Current Liabilities£3,205

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
16 October 2000Full accounts made up to 30 November 1999 (8 pages)
6 July 2000Return made up to 26/03/00; full list of members (8 pages)
27 September 1999Full accounts made up to 30 November 1998 (8 pages)
27 May 1999Return made up to 26/03/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 November 1997 (8 pages)
16 June 1998Director's particulars changed (1 page)
16 June 1998Return made up to 26/03/98; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (9 pages)
9 April 1997Return made up to 26/03/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
1 October 1996Full accounts made up to 30 November 1995 (9 pages)
2 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
29 March 1995Return made up to 26/03/95; no change of members (4 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)