Company NameStrider Marine Ltd
Company StatusDissolved
Company Number04854290
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Mark Ashley Richardson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 11 July 2006)
RoleBoat Building
Country of ResidenceEngland
Correspondence AddressBlyth Hall Stables
Park Drive
Blyth
Nottinghamshire
S81 8HF
Secretary NameMs Jodi Kelli Hancock
NationalityBritish
StatusClosed
Appointed26 August 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Hall Stables
Park Drive
Blyth
Nottinghamshire
S81 8HF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 16 Riverside Development
Eastwood Trading Estate
Rotherham
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2014
Net Worth-£10,517
Cash£1,570
Current Liabilities£44,937

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
27 September 2005Return made up to 01/08/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 October 2004Return made up to 01/08/04; full list of members (6 pages)
7 October 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
3 September 2003New director appointed (2 pages)
1 August 2003Incorporation (15 pages)