This company is commonly known as Strefford Endeavours Ltd. The company was founded 8 years ago and was given the registration number 10109999. The firm's registered office is in SOUTH SHIELDS. You can find them at 13 Urfa Terrace, , South Shields, . This company's SIC code is 56290 - Other food services.
Name | : | STREFFORD ENDEAVOURS LTD |
---|---|---|
Company Number | : | 10109999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Urfa Terrace, South Shields, England, NE33 2ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 25 May 2021 | Active |
9 Foundry Close, Durham, United Kingdom, DH6 4LN | Director | 04 November 2019 | Active |
47 Ashurst Drive, Shepperton, England, TW17 0JH | Director | 08 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
13, Thomas Street, Retford, United Kingdom, DN22 6HN | Director | 22 July 2016 | Active |
39 Wooler Avenue, Leeds, United Kingdom, LS11 7NE | Director | 10 December 2020 | Active |
15 Station Road, Reedham, Norwich, England, NR13 3TA | Director | 07 July 2017 | Active |
Flat D, 24 Grange Avenue, Leeds, England, LS7 4EJ | Director | 25 May 2018 | Active |
25, Richmond Way, Garforth, Leeds, United Kingdom, LS25 1HT | Director | 13 May 2016 | Active |
13 Urfa Terrace, South Shields, England, NE33 2ES | Director | 01 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Michael Hulswit | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 39 Wooler Avenue, Leeds, United Kingdom, LS11 7NE |
Nature of control | : |
|
Mr Gary Walker | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Urfa Terrace, South Shields, England, NE33 2ES |
Nature of control | : |
|
Mr Virgil Bireescu | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 9 Foundry Close, Durham, United Kingdom, DH6 4LN |
Nature of control | : |
|
Mr Daniel John Robinson | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat D, 24 Grange Avenue, Leeds, England, LS7 4EJ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Jack Robert Michael Brewer | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Ashurst Drive, Shepperton, England, TW17 0JH |
Nature of control | : |
|
Mr Luke Ridley | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Station Road, Reedham, Norwich, England, NR13 3TA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-25 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.