Company NameStrongstraw Limited
DirectorsJohn Terrance Fountain and Margaret Ella Fountain
Company StatusDissolved
Company Number01523329
CategoryPrivate Limited Company
Incorporation Date20 October 1980(43 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 NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMrs Margaret Ella Fountain
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Secretary NameMrs Margaret Ella Fountain
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Resignation of a liquidator (1 page)
26 November 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Statement of affairs (6 pages)
27 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 March 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
3 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)