Company NameStrawberry Filter Media Limited
Company StatusDissolved
Company Number03022978
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date1 September 1998 (25 years, 7 months ago)
Previous NameRolecab Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameIan Daniel Rosenbloom
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address13 Mavis Lane
Cookridge
Leeds
West Yorkshire
LS16 7LL
Director NameLinda Ann Rosenbloom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 September 1998)
RoleSecretary
Correspondence Address13 Mavis Lane
Cookridge
Leeds
West Yorkshire
LS16 7LL
Secretary NameLinda Ann Rosenbloom
NationalityBritish
StatusClosed
Appointed21 April 1995(2 months after company formation)
Appointment Duration3 years, 4 months (closed 01 September 1998)
RoleSecretary
Correspondence Address13 Mavis Lane
Cookridge
Leeds
West Yorkshire
LS16 7LL
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameBernadette Roane
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Cavalier House
East Street
Leeds
West Yorkshire
LS9 8ED

Location

Registered AddressVictoria House
24 St Michael's Road
Headingley
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
2 April 1997Return made up to 16/02/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1995Company name changed rolecab LIMITED\certificate issued on 14/06/95 (4 pages)
12 June 1995Registered office changed on 12/06/95 from: 2 park square east leeds LS1 2NE (1 page)
12 June 1995Accounting reference date notified as 31/05 (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995£ nc 100/10000 21/04/95 (1 page)
12 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 June 1995Secretary resigned (2 pages)