Company NameStraiton Trading Ltd
Company StatusDissolved
Company Number06105373
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date11 April 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adrian George Straiton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed21 February 2007(1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address48 Agnes Road
Acton Vale
London
W3 7RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
19 March 2010Statement of affairs with form 4.19 (7 pages)
19 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2010Statement of affairs with form 4.19 (7 pages)
23 February 2010Registered office address changed from 48 Agnes Road Acton Vale London W3 7RF on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 48 Agnes Road Acton Vale London W3 7RF on 23 February 2010 (2 pages)
23 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
23 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
25 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 April 2008Return made up to 14/02/08; full list of members (3 pages)
21 April 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (9 pages)
14 February 2007Incorporation (9 pages)