Str-gresham Business Forms Limited CORBY


Str-Gresham Business Forms Limited was formally closed on 2022-09-13. Str-gresham Business Forms was a private limited company that was located at 6 Cronin Road, Weldon South Industrial Estate, Corby, NN18 8AQ, Northamptonshire, ENGLAND. This company (incorporated on 1981-11-24) was run by 3 directors and 1 secretary.
Director Shane C. who was appointed on 27 April 2021.
Director Chin M. who was appointed on 19 November 2007.
Director King H. who was appointed on 16 May 2005.
Among the secretaries, we can name: Chin M. appointed on 04 February 2008.

The company was classified as "manufacture of other textiles n.e.c." (13990). The most recent confirmation statement was filed on 2021-05-24 and last time the statutory accounts were filed was on 31 December 2019. 2016-05-24 was the date of the last annual return.

Str-gresham Business Forms Limited Address / Contact

Office Address 6 Cronin Road
Office Address2 Weldon South Industrial Estate
Town Corby
Post code NN18 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599705
Date of Incorporation Tue, 24th Nov 1981
Date of Dissolution Tue, 13th Sep 2022
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th June
Company age 41 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Shane C.

Position: Director

Appointed: 27 April 2021

Chin M.

Position: Secretary

Appointed: 04 February 2008

Chin M.

Position: Director

Appointed: 19 November 2007

King H.

Position: Director

Appointed: 16 May 2005

Kherman J.

Position: Director

Appointed: 19 November 2007

Resigned: 01 September 2008

Glyn W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 04 February 2008

Glyn W.

Position: Director

Appointed: 24 April 2006

Resigned: 29 February 2008

Hau C.

Position: Director

Appointed: 16 May 2005

Resigned: 24 April 2006

Lee O.

Position: Director

Appointed: 16 May 2005

Resigned: 01 June 2009

Siu S.

Position: Director

Appointed: 16 May 2005

Resigned: 19 November 2007

Denis D.

Position: Director

Appointed: 16 May 2005

Resigned: 29 August 2006

Bo T.

Position: Secretary

Appointed: 16 May 2005

Resigned: 01 August 2007

Chi H.

Position: Director

Appointed: 16 May 2005

Resigned: 22 September 2005

Ian W.

Position: Director

Appointed: 01 January 2003

Resigned: 15 April 2007

John S.

Position: Director

Appointed: 01 December 1997

Resigned: 24 April 2006

John F.

Position: Director

Appointed: 01 March 1996

Resigned: 15 April 2007

Steven A.

Position: Director

Appointed: 24 May 1992

Resigned: 15 April 2007

Roger M.

Position: Director

Appointed: 24 May 1992

Resigned: 15 April 2007

Linda M.

Position: Director

Appointed: 24 May 1992

Resigned: 16 May 2005

David S.

Position: Director

Appointed: 24 May 1992

Resigned: 15 January 2001

People with significant control

Siu S.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 31st December 2020
filed on: 6th, January 2021
Free Download (1 page)

Company search