This company is commonly known as Str-gresham Business Forms Limited. The company was founded 42 years ago and was given the registration number 01599705. The firm's registered office is in CORBY. You can find them at 6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | STR-GRESHAM BUSINESS FORMS LIMITED |
---|---|---|
Company Number | : | 01599705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, England, NN18 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block J, 2f,, Fu Cheung Centre,, 5-7 Wong Chuk Yeung St.,, Fotan, Shatin, China, | Secretary | 04 February 2008 | Active |
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ | Director | 27 April 2021 | Active |
Block A,, 3/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 16 May 2005 | Active |
Block J, 2/F, Fu Cheung Centre, 5 - 7 Wong Chuk Street, Fotan, Shatin, China, | Director | 19 November 2007 | Active |
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ | Secretary | - | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Secretary | 16 May 2005 | Active |
14, Newstead Avenue, Bushby, LE7 9QE | Secretary | 01 August 2007 | Active |
4 Green Lane, Ashley, Market Harborough, LE16 8HD | Director | - | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 16 May 2005 | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 16 May 2005 | Active |
6 Chelmorton Vale, Desborough, Kettering, NN14 2XE | Director | 01 March 1996 | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 16 May 2005 | Active |
Apt 37g,Tower 2,The Waterfront,, 1 Austin Road West,, Tsim Sha Tsui,Kowloon, China, | Director | 19 November 2007 | Active |
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ | Director | - | Active |
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ | Director | - | Active |
10 Brickyard Close, Balsall Common, Solihull, CV7 7EN | Director | 16 May 2005 | Active |
13 Beaker Close, Smeeton Westerby, Leicester, LE8 0RT | Director | 01 December 1997 | Active |
High Brinks, 107 Lubenham Hill, Market Harborough, LE16 9DG | Director | - | Active |
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong, | Director | 16 May 2005 | Active |
14, Newstead Avenue, Bushby, LE7 9QE | Director | 24 April 2006 | Active |
4 Waltham Lane, Beverley, HU17 8HB | Director | 01 January 2003 | Active |
Mr Siu Man Suen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Chinese |
Country of residence | : | Hong Kong |
Address | : | Sml Tower, 8/F Sml Tower, Kwun Tong, Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-27 | Capital | Legacy. | Download |
2022-01-27 | Insolvency | Legacy. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Change account reference date company current extended. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.