STRAW REALISATIONS (NO2) LIMITED

  • Company statusdissolved
  • Company No06325425
  • Age18 years Incorporated 26 July 2007
  • Officers0

Address

Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

STRAW REALISATIONS (NO2) LIMITED is an dissolved company incorporated on 26 July 2007 and based in Leeds. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    4521

  • Accounts

    Available to 31 March 2009. Next accounts due by 31 January 2010

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 08 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 08 Jan 2017

Liquidation Voluntary Creditors Return Of Final Meeting

8 Years Ago on 08 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 06 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 23 Nov 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 14 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 25 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 17 Feb 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 20 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 14 Aug 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 27 Feb 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 22 Oct 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 06 Aug 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 24 Feb 2014

Liquidation Court Order Miscellaneous

11 Years Ago on 08 Oct 2013

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 08 Oct 2013

Liquidation Voluntary Cease To Act As Liquidator

11 Years Ago on 08 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 25 Sep 2013

Change Registered Office Address Company With Date Old Address

11 Years Ago on 25 Sep 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Aug 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Aug 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Aug 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Aug 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Aug 2013

Liquidation Voluntary Constitution Liquidation Committee

12 Years Ago on 13 Jun 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BRANDON, Julian Andrewdirector May 195926 Jul 2007
FARRANT, Stephen Bendirector Mar 195428 Sept 2007
MARYON, Christopher Jamesdirector Jun 196628 Sept 2007
NUNN, Gary Jonathandirector Feb 196226 Jul 2007
TREGEAR, Stefan Geralddirector Jul 194928 Sept 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.