Company NameStratagem Ils Ltd
Company StatusDissolved
Company Number05114060
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameBrown Day Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Paul Bathgate
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 High Meadow
Bawtry
Doncaster
South Yorkshire
DN10 6LT
Director NameNeil Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 weeks after company formation)
Appointment Duration2 years (resigned 25 May 2006)
RoleConsultant
Correspondence Address4 Oakwood Mews
Worksop
Nottinghamshire
S80 3PF
Secretary NameNeil Richardson
NationalityBritish
StatusResigned
Appointed25 May 2004(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2005)
RoleConsultant
Correspondence Address4 Oakwood Mews
Worksop
Nottinghamshire
S80 3PF
Director NameMr Richard Andrew Byrne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Secretary NameMr Richard Andrew Byrne
NationalityBritish
StatusResigned
Appointed05 February 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Butten Meadow
Austerfield
Doncaster
South Yorkshire
DN10 6SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 South Parade, Bawtry
Donacaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned;director resigned (1 page)
26 May 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
22 June 2004Company name changed brown day LIMITED\certificate issued on 22/06/04 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed;new director appointed (1 page)
26 May 2004Director resigned (1 page)