UKBizDB.co.uk

STRAW REALISATIONS (NO1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Straw Realisations (no1) Limited. The company was founded 88 years ago and was given the registration number 00313549. The firm's registered office is in BOURNEMOUTH. You can find them at Pricewaterhousecoopers Llp, Hill House, Bournemouth, Dorset. This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:STRAW REALISATIONS (NO1) LIMITED
Company Number:00313549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1936
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Hill House, Bournemouth, Dorset, BH2 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnbrook Hall, Barnardiston, Haverhill, CB9 7TF

Director30 September 2002Active
10 Great Oaks, Brentwood, CM13 1AZ

Director26 July 2002Active
34 Beaumont Way, Stowmarket, IP14 1SA

Director01 October 2002Active
17 Fairford Avenue, Luton, LU2 7ER

Director17 August 1999Active
Block 1, Apartment 601, Europlaza, Gibralta,

Director27 September 2007Active
97 Raglan Gardens, Oxhey, WD19 4LJ

Director01 August 2004Active
5 Rusts Lane, Alconbury, Huntingdon, PE28 4DN

Director18 August 2006Active
29 Glemsford Road, Stowmarket, IP14 2PW

Director01 August 2004Active
69 Blakeney Drive, Luton, LU2 7LB

Director13 February 2003Active
22 Fir Grove, New Malden, KT3 6RH

Secretary01 January 2004Active
22 Fir Grove, New Malden, KT3 6RH

Secretary01 December 1994Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 June 2001Active
5 Hanger Green, Ealing, London, W5 3EL

Secretary-Active
23 Barley Way, Marlow, SL7 2UG

Director06 October 2003Active
51 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director01 May 1996Active
51 Kingsend, Ruislip, HA4 7DD

Director-Active
21 Cambridge Road, Twickenham, TW1 2HN

Director01 December 1998Active
91 Bedford Gardens, London, W8 7EQ

Director01 December 1995Active
Leeks Cottage, Rattlesden Road Buxhall, Stowmarket, IP14 3DP

Director-Active
33 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Director19 April 1999Active
131 Chalklands, Bourne End, SL8 5TL

Director19 June 1995Active
7 Wildwood, Northwood, HA6 2DB

Director-Active
18 Thornhill Road, Barham, Ipswich, IP6 0BJ

Director02 April 2003Active
18 Thornhill Road, Barham, Ipswich, IP6 0BJ

Director-Active
47 Windsor Way, Alderholt, Fordingbridge, SP6 3BN

Director-Active
31, Fleet Road, Northfleet, Gravesend, DA11 8EF

Director13 February 2003Active
5 Hanger Green, Ealing, London, W5 3EL

Director-Active
Red Rowans, 204 Benham Hill, Thatcham, RG18 3HL

Director01 August 2004Active
8 The Meads, Cowley, Uxbridge, UB8 3NE

Director-Active
Temple House, Brill, Aylesbury, HP18 9SX

Director-Active
Little Shaws, Shaw Valley Road Martlesham, Woodbridge, IP12 4SH

Director06 October 2003Active
Little Shaws, Shaw Valley Road Martlesham, Woodbridge, IP12 4SH

Director-Active
65 Bromeswell Road, Ipswich, IP4 3AT

Director-Active
20 Parrs Road, Stokenchurch, HP14 3QF

Director01 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-06-19Restoration

Restoration order of court.

Download
2016-10-11Gazette

Gazette dissolved liquidation.

Download
2013-10-10Insolvency

Liquidation in administration change date of dissolution.

Download
2013-07-11Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2013-04-30Insolvency

Liquidation in administration extension of period.

Download
2013-03-15Insolvency

Liquidation in administration extension of period.

Download
2013-03-12Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-09-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-08-16Insolvency

Liquidation in administration extension of period.

Download
2012-03-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-09-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-03-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-02-23Insolvency

Liquidation in administration extension of period.

Download
2011-02-22Insolvency

Liquidation in administration extension of period.

Download
2011-01-12Insolvency

Liquidation in administration vacation of office.

Download
2010-09-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-07-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-12-18Insolvency

Liquidation in administration result creditors meeting.

Download
2009-12-06Insolvency

Liquidation in administration result creditors meeting.

Download
2009-11-17Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2009-10-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-10-06Insolvency

Liquidation in administration proposals.

Download
2009-09-20Address

Legacy.

Download
2009-09-04Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.