This company is commonly known as Strikerate Limited. The company was founded 38 years ago and was given the registration number 01958296. The firm's registered office is in CANTERBURY. You can find them at Tavern Cottage Dane Street, Chilham, Canterbury, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | STRIKERATE LIMITED |
---|---|---|
Company Number | : | 01958296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tavern Cottage Dane Street, Chilham, Canterbury, Kent, CT4 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Secretary | 28 March 2022 | Active |
Flat 2, 11 Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Director | 01 April 2024 | Active |
11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Director | 21 June 2021 | Active |
11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Director | 23 December 2015 | Active |
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Secretary | - | Active |
19 Cornwell Court, Castle Dene Estate, South Gosforth, NE3 1TT | Secretary | 15 September 1994 | Active |
11b Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Secretary | 25 May 2001 | Active |
47, Sturdee Gardens, Newcastle Upon Tyne, United Kingdom, NE2 3QU | Secretary | 23 April 2002 | Active |
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Secretary | 02 September 2019 | Active |
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER | Secretary | 21 August 2014 | Active |
11b Haldane Terrace, Newcastle Upon Tyne, NE2 3AN | Secretary | 24 July 1997 | Active |
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | - | Active |
Goose Green Farm, Lead Road, Coalburns Ryton, Gateshead, United Kingdom, NE40 4JN | Director | 06 May 2009 | Active |
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER | Director | 01 September 2014 | Active |
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | 30 September 2014 | Active |
19 Cornwell Court, Castle Dene Estate, South Gosforth, NE3 1TT | Director | 15 September 1994 | Active |
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | - | Active |
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | - | Active |
11b Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | 31 March 1995 | Active |
28, Butsfield Lane, Knitsley, Consett, United Kingdom, DH8 9EN | Director | 22 February 2006 | Active |
11a Haldane Terrace, Newcastle Upon Tyne, NE2 3AN | Director | 24 July 1997 | Active |
11b, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Director | 28 March 2022 | Active |
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN | Director | 19 November 1991 | Active |
47, Sturdee Gardens, Newcastle Upon Tyne, United Kingdom, NE2 3QU | Director | 23 April 2002 | Active |
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AN | Director | 02 September 2019 | Active |
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER | Director | 21 August 2014 | Active |
11b Haldane Terrace, Newcastle Upon Tyne, NE2 3AN | Director | 31 August 1994 | Active |
Mr Simon Mills | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11c Haldane, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN |
Nature of control | : |
|
Miss Alexandra Grace Michele Thomas | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Address | : | 11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN |
Nature of control | : |
|
Mr Lorne Campbell | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Address | : | 11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN |
Nature of control | : |
|
Mrs Susan Michele Thomas | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | 11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN |
Nature of control | : |
|
Mr James Snell | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person secretary company with name date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.