STRIKERS LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0LN

Company number 03329836
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address THE SPINNEY, OXTON HILL, SOUTHWELL, NOTTINGHAM, NG25 0LN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of STRIKERS LIMITED are www.strikers.co.uk, and www.strikers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Thurgarton Rail Station is 3.1 miles; to Lowdham Rail Station is 4.9 miles; to Bingham Rail Station is 8.3 miles; to Radcliffe (Notts) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strikers Limited is a Private Limited Company. The company registration number is 03329836. Strikers Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Strikers Limited is The Spinney Oxton Hill Southwell Nottingham Ng25 0ln. The company`s financial liabilities are £113.62k. It is £-1.47k against last year. The cash in hand is £2.51k. It is £1.16k against last year. And the total assets are £4.76k, which is £1.16k against last year. STEVENSON, Richard John is a Secretary of the company. BELLAMY, Glynis is a Director of the company. Secretary STEVENSON, Alison Janes has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IAN, Bellamy has been resigned. Director STEVENSON, Richard John has been resigned. The company operates in "Public houses and bars".


strikers Key Finiance

LIABILITIES £113.62k
-2%
CASH £2.51k
+86%
TOTAL ASSETS £4.76k
+32%
All Financial Figures

Current Directors

Secretary
STEVENSON, Richard John
Appointed Date: 04 May 1997

Director
BELLAMY, Glynis
Appointed Date: 04 May 1997
74 years old

Resigned Directors

Secretary
STEVENSON, Alison Janes
Resigned: 20 September 1997
Appointed Date: 07 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1997
Appointed Date: 07 March 1997

Director
IAN, Bellamy
Resigned: 31 March 2010
Appointed Date: 03 August 2006
77 years old

Director
STEVENSON, Richard John
Resigned: 20 September 1997
Appointed Date: 07 March 1997
67 years old

Persons With Significant Control

Mrs Glenys Bellamy
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

STRIKERS LIMITED Events

24 Mar 2017
Confirmation statement made on 7 March 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Satisfaction of charge 4 in full
24 Mar 2016
Director's details changed for Mrs Glynis Bellamy on 23 March 2016
24 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

...
... and 45 more events
04 Oct 1999
New director appointed
25 Nov 1998
Accounts for a small company made up to 31 March 1998
06 Aug 1998
Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

13 Mar 1997
Secretary resigned
07 Mar 1997
Incorporation

STRIKERS LIMITED Charges

10 August 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: T/N LL112448 by way of fixed charge, the benefit of all…
29 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 31 July 2009
Persons entitled: Scottish & Newcastle PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied on 4 July 2009
Persons entitled: Scottish & Newcastle PLC
Description: By way of legal mortgage strikers 99 westgate and…