Straker Five Limited

DataGardener
dissolved
Unknown

Straker Five Limited

03727883Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

08/03/1999

Company Age

27 years

Directors

1

Employees

SIC Code

33110

Risk

not scored

Company Overview

Registration, classification & business activity

Straker Five Limited (03727883) is a private limited with share capital incorporated on 08/03/1999 (27 years old) and registered in york, YO304XG. The company operates under SIC code 33110 - repair of fabricated metal products.

Private Limited With Share Capital
SIC: 33110
Unknown
Incorporated 08/03/1999
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:01-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-02-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2013
Resolution
Category:Resolution
Date:18-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Termination Secretary Company With Name
Category:Officers
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Address
Date:27-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2007
Legacy
Category:Officers
Date:07-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2006
Legacy
Category:Annual Return
Date:07-03-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Mortgage
Date:07-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2005
Legacy
Category:Annual Return
Date:15-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:13-09-2004
Legacy
Category:Officers
Date:13-09-2004
Legacy
Category:Annual Return
Date:26-05-2004
Legacy
Category:Officers
Date:15-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2003
Legacy
Category:Officers
Date:27-08-2003
Legacy
Category:Officers
Date:27-08-2003
Legacy
Category:Annual Return
Date:17-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2003
Legacy
Category:Officers
Date:13-03-2003
Legacy
Category:Officers
Date:28-02-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Annual Return
Date:21-03-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Officers
Date:22-02-2002
Legacy
Category:Officers
Date:22-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2001
Legacy
Category:Annual Return
Date:09-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2000
Legacy
Category:Annual Return
Date:07-04-2000
Legacy
Category:Capital
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Accounts
Date:06-02-2000
Incorporation Company
Category:Incorporation
Date:08-03-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2013
Filing Date31/10/2012
Latest Accounts31/01/2012

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered
Unit 16 Belasis Court, Greenwood Road, Billingham, Cleveland, TS234AZ

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG