This company is commonly known as The Strand Bude Limited. The company was founded 19 years ago and was given the registration number 05415569. The firm's registered office is in BUDE. You can find them at Room 1 Strand Hotel, The Strand, Bude, Cornwall. This company's SIC code is 7487 - Other business activities.
Name | : | THE STRAND BUDE LIMITED |
---|---|---|
Company Number | : | 05415569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 April 2005 |
End of financial year | : | 30 June 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 1 Strand Hotel, The Strand, Bude, Cornwall, United Kingdom, EX23 8RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomew House, Bartholomew Road, Exeter, United Kingdom, EX4 3AJ | Secretary | 01 April 2008 | Active |
Flat 1 Amberley Court, Kents Road, Torquay, TQ1 2NL | Secretary | 20 July 2006 | Active |
Top Floor Flat, 177 Union Street, Torquay, TQ1 4BY | Secretary | 01 June 2005 | Active |
10 Stoneleigh Drive, Torquay, TQ2 6TR | Secretary | 26 February 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 06 April 2005 | Active |
Portland House, No 2 Portland Road, Torquay, TQ1 3LL | Director | 20 July 2006 | Active |
Room 1, Strand Hotel, The Strand, Bude, United Kingdom, EX23 8RU | Director | 01 May 2008 | Active |
20 Caliban Mews, Warwick Gates, Warwick, CV34 6FS | Director | 26 February 2007 | Active |
20 Caliban Mews, Warwick Gates, Warwick, CV34 6FS | Director | 01 June 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 06 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2013-11-14 | Officers | Termination director company with name. | Download |
2012-02-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-10-04 | Gazette | Gazette notice compulsary. | Download |
2011-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2010-10-28 | Address | Change registered office address company with date old address. | Download |
2010-08-03 | Gazette | Gazette filings brought up to date. | Download |
2010-08-03 | Gazette | Gazette notice compulsary. | Download |
2010-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-02 | Officers | Change person director company with change date. | Download |
2010-08-02 | Officers | Change person secretary company with change date. | Download |
2010-05-27 | Address | Change registered office address company with date old address. | Download |
2010-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-01-27 | Accounts | Change account reference date company previous extended. | Download |
2009-06-19 | Annual return | Legacy. | Download |
2009-06-19 | Officers | Legacy. | Download |
2009-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-07-02 | Address | Legacy. | Download |
2008-06-11 | Officers | Legacy. | Download |
2008-05-14 | Change of name | Certificate change of name company. | Download |
2008-05-06 | Address | Legacy. | Download |
2008-05-06 | Officers | Legacy. | Download |
2008-05-06 | Officers | Legacy. | Download |
2008-05-06 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.