Company NameStradhaven Limited
DirectorGeoffrey George Proost
Company StatusDissolved
Company Number02413742
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Geoffrey George Proost
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLion Lodge 49 Victoria Road
Stocksbridge
Sheffield
South Yorkshire
S30 5FW
Secretary NameMatthew Proost
NationalityBritish
StatusCurrent
Appointed27 July 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLion Lodge 49 Victoria Road
Stocksbridge
Sheffield
S30 5FW
Director NameMrs Doreen Violet Cole
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleBook Keeper
Correspondence Address526 Bellhouse Road
Sheffield
South Yorkshire
S5 0EQ
Secretary NameMrs Doreen Violet Cole
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address526 Bellhouse Road
Sheffield
South Yorkshire
S5 0EQ

Location

Registered Address1st Floor
4 Queen Street
Leeds West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 October 1997Dissolved (1 page)
2 July 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 1997Registered office changed on 11/03/97 from: c/o phillip james PLC po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
1 May 1996Registered office changed on 01/05/96 from: lion lodge 49 victoria road stocksbridge sheffield south yorkshire S30 5FW (1 page)
29 April 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1995Return made up to 16/08/95; full list of members (6 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 526 bellhouse road sheffield S5 0EQ (1 page)