Company NameD. J. Stroud & Co. Limited
Company StatusDissolved
Company Number02264516
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 11 months ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NameTrimtow Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David John Stroud
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 26 February 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Blenkin Hall
St John's Road
Lincoln
Lincolnshire
LN1 3DG
Secretary NameMrs Elizabeth Agnes Stroud
NationalityBritish
StatusClosed
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 26 February 2015)
RoleCompany Director
Correspondence AddressNo 1 Blenkin Hall
St John's Road
Lincoln
Lincolnshire
LN1 3DG
Director NameMr Roy Flintham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RolePrinter
Correspondence Address43 Cambridge Drive
Washingborough
Lincoln
Lincolnshire
LN4 1DU
Director NameMr Allan Foster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 August 1992)
RolePrinter
Correspondence Address16 St Andrews Drive
Lincoln
Lincolnshire
LN6 7UG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Mr David John Stroud
50.00%
Ordinary
50 at £1Mrs Elizabeth Agnes Stroud
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,935
Cash£30,179
Current Liabilities£208,912

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
16 October 2013Liquidators statement of receipts and payments to 11 September 2013 (11 pages)
16 October 2013Liquidators' statement of receipts and payments to 11 September 2013 (11 pages)
9 November 2012Liquidators statement of receipts and payments to 11 September 2012 (11 pages)
9 November 2012Liquidators' statement of receipts and payments to 11 September 2012 (11 pages)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Registered office address changed from No 1 Blenkin Hall St John's Road Lincoln Lincolnshire LN1 3DG on 16 September 2011 (1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Statement of affairs with form 4.19 (11 pages)
24 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
13 September 2010Director's details changed for Mr David John Stroud on 6 September 2010 (2 pages)
13 September 2010Director's details changed for Mr David John Stroud on 6 September 2010 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 100
(4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 October 2009Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page)
16 September 2009Return made up to 06/09/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Director's change of particulars / david stroud / 12/09/2008 (1 page)
24 September 2008Secretary's change of particulars / elizabeth stroud / 24/09/2008 (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from the drumlins blackthorn lane cammeringham lincoln lincolnshire LN1 2SH (1 page)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (9 pages)
20 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
27 September 2006Return made up to 06/09/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 October 2005Return made up to 06/09/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (9 pages)
14 October 2004Return made up to 06/09/04; full list of members (6 pages)
16 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (1 page)
19 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
25 September 2002Return made up to 06/09/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
21 September 2001Return made up to 06/09/01; full list of members (6 pages)
29 December 2000 (8 pages)
26 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
1 March 2000Registered office changed on 01/03/00 from: 54 lincoln road ingham lincoln lincolnshire LN1 2XF (1 page)
8 December 1999Registered office changed on 08/12/99 from: glebe house cameringham lincoln LN1 2SH (1 page)
8 December 1999Return made up to 06/09/99; full list of members (5 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Secretary's particulars changed (1 page)
19 October 1999 (7 pages)
8 December 1998 (7 pages)
7 October 1998Return made up to 06/09/98; no change of members (4 pages)
6 October 1997Return made up to 06/09/97; no change of members (4 pages)
16 September 1997 (8 pages)
21 October 1996Return made up to 06/09/96; full list of members (6 pages)
21 October 1996 (9 pages)
25 September 1995 (9 pages)
25 September 1995Return made up to 06/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1988Company name changed trimtow LIMITED\certificate issued on 18/07/88 (2 pages)
3 June 1988Incorporation (13 pages)