Strabor (aircraft) Limited BOURNEMOUTH


Strabor (Aircraft) Limited was formally closed on 2022-10-18. Strabor (aircraft) was a private limited company that could have been found at Tringham House, 580 Deansleigh Road, Bournemouth, BH7 7DT, Dorset, ENGLAND. The company (formally started on 1956-07-26) was run by 2 directors and 1 secretary.
Director Sven L. who was appointed on 09 February 2021.
Director Graham K. who was appointed on 24 November 2020.
Moving on to the secretaries, we can name: Graham K. appointed on 24 November 2020.

The company was officially categorised as "non-trading company" (74990). The last confirmation statement was sent on 2022-07-02 and last time the annual accounts were sent was on 31 December 2020. 2016-06-20 was the date of the last annual return.

Strabor (aircraft) Limited Address / Contact

Office Address Tringham House
Office Address2 580 Deansleigh Road
Town Bournemouth
Post code BH7 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00569491
Date of Incorporation Thu, 26th Jul 1956
Date of Dissolution Tue, 18th Oct 2022
Industry Non-trading company
End of financial Year 31st December
Company age 66 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 16th Jul 2023
Last confirmation statement dated Sat, 2nd Jul 2022

Company staff

Sven L.

Position: Director

Appointed: 09 February 2021

Graham K.

Position: Director

Appointed: 24 November 2020

Graham K.

Position: Secretary

Appointed: 24 November 2020

Shaun D.

Position: Director

Appointed: 09 March 2020

Resigned: 01 June 2021

Gerhard D.

Position: Secretary

Appointed: 01 May 2019

Resigned: 12 November 2020

Gerhard D.

Position: Director

Appointed: 01 May 2019

Resigned: 12 November 2020

Kenneth M.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2020

Stephen S.

Position: Director

Appointed: 26 April 2013

Resigned: 01 December 2017

Paul L.

Position: Director

Appointed: 14 May 2010

Resigned: 26 April 2013

Lyn C.

Position: Secretary

Appointed: 30 January 2009

Resigned: 01 May 2019

Lyn C.

Position: Director

Appointed: 30 January 2009

Resigned: 01 May 2019

Eleanor E.

Position: Director

Appointed: 30 September 2008

Resigned: 30 January 2009

Eleanor E.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 January 2009

John D.

Position: Director

Appointed: 19 June 2008

Resigned: 30 September 2008

John D.

Position: Secretary

Appointed: 19 June 2008

Resigned: 30 September 2008

Warren T.

Position: Director

Appointed: 25 July 2003

Resigned: 14 May 2010

John P.

Position: Secretary

Appointed: 24 June 1994

Resigned: 19 June 2008

Alastair I.

Position: Director

Appointed: 24 June 1994

Resigned: 27 July 2003

John P.

Position: Director

Appointed: 24 June 1994

Resigned: 19 June 2008

Martin J.

Position: Director

Appointed: 15 December 1993

Resigned: 24 June 1994

Martin J.

Position: Secretary

Appointed: 15 December 1993

Resigned: 24 June 1994

Robin C.

Position: Director

Appointed: 02 July 1993

Resigned: 24 June 1994

Brian M.

Position: Director

Appointed: 20 June 1991

Resigned: 15 December 1993

Mervyn L.

Position: Director

Appointed: 20 June 1991

Resigned: 02 July 1993

People with significant control

Cobham Limited

Cobham Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 30470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/12/31
filed on: 11th, June 2021
Free Download (4 pages)

Company search