Company NameStrange Agency Limited
Company StatusDissolved
Company Number05160463
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)
Previous NameSandco 853 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJoanne Sarah Clay
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 December 2009)
RoleResearch Assistant
Correspondence Address19 Talbot Street
Middlesbrough
Tees Valley
TS1 3EP
Director NamePeter Clive Fencott
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 December 2009)
RoleSenior Lecturer
Correspondence Address20 Liverton Whin
Saltburn By The Sea
Cleveland
TS12 1PQ
Secretary NameJoanne Sarah Clay
NationalityBritish
StatusClosed
Appointed01 December 2005(1 year, 5 months after company formation)
Appointment Duration4 years (closed 22 December 2009)
RoleResearch Assistant
Correspondence Address19 Talbot Street
Middlesbrough
Tees Valley
TS1 3EP
Director NameMr Brian Thomas Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 22 December 2009)
RoleAssistant Dean
Country of ResidenceUnited Kingdom
Correspondence Address49 Alma Place
North Shields
Tyne & Wear
NE29 0LY
Director NameOliver Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleComputer Games Consultant Lect
Correspondence Address16 Hambury Close
Ingleby Barwick
Tees Valley
TS17 0UQ
Director NamePaul Van Schaik
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2005)
RoleReader In Psychology
Correspondence Address16 Kader Avenue
Middlesbrough
Cleveland
TS5 8NQ
Secretary NameOliver Davies
NationalityBritish
StatusResigned
Appointed16 September 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2005)
RoleComputer Games Consultant Lect
Correspondence Address16 Hambury Close
Ingleby Barwick
Tees Valley
TS17 0UQ
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 March 2007)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressVictoria Building, Victoria Road
Middlesbrough
Tees Valley
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 23/06/08; full list of members (6 pages)
8 May 2008Director appointed mr brian wilson (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Registered office changed on 08/08/07 from: victoria building, victoria road middlesbrough tees valley TS1 3BA (1 page)
8 August 2007Return made up to 23/06/07; full list of members (5 pages)
8 August 2007Location of debenture register (1 page)
2 August 2007Registered office changed on 02/08/07 from: unit V1 06 victoria building victoria road middlesbrough tees valley TS1 3BA (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 April 2007Director resigned (1 page)
22 August 2006Return made up to 23/06/06; full list of members (9 pages)
24 May 2006Statement of affairs (12 pages)
24 May 2006Ad 06/04/06--------- £ si 20@1=20 £ ic 80/100 (2 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006New director appointed (2 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2006Ad 20/01/06--------- £ si 76@1=76 £ ic 4/80 (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
29 March 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Registered office changed on 24/09/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Ad 16/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 September 2004Company name changed sandco 853 LIMITED\certificate issued on 21/09/04 (2 pages)
23 June 2004Incorporation (19 pages)