Company NameStrawberry Field Publications Limited
Company StatusDissolved
Company Number04817097
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Michael John Driver
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address2 Northfield Close
Stokesley
Middlesbrough
Cleveland
TS9 5PG
Secretary NameMr Michael John Driver
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RolePublishing
Correspondence Address2 Northfield Close
Stokesley
Middlesbrough
Cleveland
TS9 5PG
Director NameEileen Driver
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleTeacher
Correspondence Address23 Grange Drive
Stokesley
Middlesbrough
TS9 5PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.strawberryfieldltd.co.uk

Location

Registered Address2 Northfield Close
Stokesley
Middlesbrough
Cleveland
TS9 5PG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2013
Net Worth-£5,577
Cash£329
Current Liabilities£7,970

Accounts

Latest Accounts31 July 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
26 February 2016Application to strike the company off the register (3 pages)
27 January 2016Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
27 January 2016Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
16 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Register inspection address has been changed from 15 West End Stokesley Middlesbrough North Yorkshire TS9 5BL United Kingdom (1 page)
11 July 2012Register inspection address has been changed from 15 West End Stokesley Middlesbrough North Yorkshire TS9 5BL United Kingdom (1 page)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 October 2011Registered office address changed from 15 West End Stokesley Middlesbrough North Yorkshire TS9 5BL United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 15 West End Stokesley Middlesbrough North Yorkshire TS9 5BL United Kingdom on 19 October 2011 (1 page)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Michael John Driver on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael John Driver on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Michael John Driver on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Michael John Driver on 1 July 2010 (1 page)
16 August 2010Registered office address changed from 23 Grange Drive Stokesley Middlesbrough Cleveland TS9 5PQ on 16 August 2010 (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Registered office address changed from 23 Grange Drive Stokesley Middlesbrough Cleveland TS9 5PQ on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Michael John Driver on 1 July 2010 (1 page)
16 August 2010Register inspection address has been changed (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from 23 grange drive stokesley middlesbrough TS9 5PQ (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 01/07/09; full list of members (3 pages)
2 September 2009Registered office changed on 02/09/2009 from 23 grange drive stokesley middlesbrough TS9 5PQ (1 page)
2 September 2009Return made up to 01/07/09; full list of members (3 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of debenture register (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 August 2008Appointment terminated director eileen driver (1 page)
5 August 2008Appointment terminated director eileen driver (1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
26 July 2007Return made up to 01/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 01/07/05; full list of members (3 pages)
26 July 2005Return made up to 01/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Location of debenture register (1 page)
26 July 2005Location of debenture register (1 page)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)