Company NameStrayside Inspection Services Limited
Company StatusDissolved
Company Number08462514
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)
Previous NameStrayside Building & Renovation Ltd

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Debra Ann Forth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Rayleigh Road
Harrogate
North Yorks
HG2 8QR
Director NameMr Scott Lamb
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Rayleigh Road
Harrogate
North Yorks
HG2 8QR

Location

Registered Address15 Rayleigh Road
Harrogate
North Yorks
HG2 8QR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

1 at £1Debra Ann Forth
50.00%
Ordinary
1 at £1Scott Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£29,762
Cash£22,040
Current Liabilities£18,365

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Company name changed strayside building & renovation LTD\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
11 November 2014Company name changed strayside building & renovation LTD\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)