Company NameStrong Technologies Limited
Company StatusDissolved
Company Number04007597
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Miles Wynn Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Farm
Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameAndrea Juliet Clare Reid
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm
17 Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressLaurel Farm
17 Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (1 page)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 July 2005Return made up to 05/06/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 July 2004Return made up to 05/06/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 August 2003Return made up to 05/06/03; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 05/06/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
22 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Registered office changed on 22/06/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
5 June 2000Incorporation (12 pages)