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.
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 | : |
|
Registered Address | : | Pricewaterhousecoopers Llp, Hill House, Bournemouth, Dorset, BH2 6HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnbrook Hall, Barnardiston, Haverhill, CB9 7TF | Director | 30 September 2002 | Active |
10 Great Oaks, Brentwood, CM13 1AZ | Director | 26 July 2002 | Active |
34 Beaumont Way, Stowmarket, IP14 1SA | Director | 01 October 2002 | Active |
17 Fairford Avenue, Luton, LU2 7ER | Director | 17 August 1999 | Active |
Block 1, Apartment 601, Europlaza, Gibralta, | Director | 27 September 2007 | Active |
97 Raglan Gardens, Oxhey, WD19 4LJ | Director | 01 August 2004 | Active |
5 Rusts Lane, Alconbury, Huntingdon, PE28 4DN | Director | 18 August 2006 | Active |
29 Glemsford Road, Stowmarket, IP14 2PW | Director | 01 August 2004 | Active |
69 Blakeney Drive, Luton, LU2 7LB | Director | 13 February 2003 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 01 January 2004 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 01 December 1994 | Active |
10 Hanger Hill, Weybridge, KT13 9XR | Secretary | 01 June 2001 | Active |
5 Hanger Green, Ealing, London, W5 3EL | Secretary | - | Active |
23 Barley Way, Marlow, SL7 2UG | Director | 06 October 2003 | Active |
51 Burgess Wood Road South, Beaconsfield, HP9 1EL | Director | 01 May 1996 | Active |
51 Kingsend, Ruislip, HA4 7DD | Director | - | Active |
21 Cambridge Road, Twickenham, TW1 2HN | Director | 01 December 1998 | Active |
91 Bedford Gardens, London, W8 7EQ | Director | 01 December 1995 | Active |
Leeks Cottage, Rattlesden Road Buxhall, Stowmarket, IP14 3DP | Director | - | Active |
33 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN | Director | 19 April 1999 | Active |
131 Chalklands, Bourne End, SL8 5TL | Director | 19 June 1995 | Active |
7 Wildwood, Northwood, HA6 2DB | Director | - | Active |
18 Thornhill Road, Barham, Ipswich, IP6 0BJ | Director | 02 April 2003 | Active |
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 | Director | 13 February 2003 | Active |
5 Hanger Green, Ealing, London, W5 3EL | Director | - | Active |
Red Rowans, 204 Benham Hill, Thatcham, RG18 3HL | Director | 01 August 2004 | Active |
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 | Director | 06 October 2003 | Active |
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 | Director | 01 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2019-06-19 | Restoration | Restoration order of court. | Download |
2016-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2013-10-10 | Insolvency | Liquidation in administration change date of dissolution. | Download |
2013-07-11 | Insolvency | Liquidation in administration move to dissolution with case end date. | Download |
2013-04-30 | Insolvency | Liquidation in administration extension of period. | Download |
2013-03-15 | Insolvency | Liquidation in administration extension of period. | Download |
2013-03-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-09-17 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-08-16 | Insolvency | Liquidation in administration extension of period. | Download |
2012-03-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-09-15 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-03-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-02-23 | Insolvency | Liquidation in administration extension of period. | Download |
2011-02-22 | Insolvency | Liquidation in administration extension of period. | Download |
2011-01-12 | Insolvency | Liquidation in administration vacation of office. | Download |
2010-09-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-07-14 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-03-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-12-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2009-12-06 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2009-11-17 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2009-10-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2009-10-06 | Insolvency | Liquidation in administration proposals. | Download |
2009-09-20 | Address | Legacy. | Download |
2009-09-04 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.