Stradowen Enterprises Limited DOWNPATRICK


Stradowen Enterprises Limited was officially closed on 2023-02-07. Stradowen Enterprises was a private limited company that could have been found at 2 Plantation Street, Killyleagh, Downpatrick, BT30 9QW, NORTHERN IRELAND. Its net worth was valued to be around -164149 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2006-06-28) was run by 4 directors and 1 secretary.
Director Kathleen C. who was appointed on 24 July 2006.
Director Leslie M. who was appointed on 24 July 2006.
Director James C. who was appointed on 24 July 2006.
Among the secretaries, we can name: James C. appointed on 24 July 2006.

The company was categorised as "development of building projects" (41100). The latest confirmation statement was sent on 2022-06-28 and last time the accounts were sent was on 31 December 2021. 2016-06-28 is the date of the latest annual return.

Stradowen Enterprises Limited Address / Contact

Office Address 2 Plantation Street
Office Address2 Killyleagh
Town Downpatrick
Post code BT30 9QW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059939
Date of Incorporation Wed, 28th Jun 2006
Date of Dissolution Tue, 7th Feb 2023
Industry Development of building projects
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jul 2023
Last confirmation statement dated Tue, 28th Jun 2022

Company staff

Kathleen C.

Position: Director

Appointed: 24 July 2006

Leslie M.

Position: Director

Appointed: 24 July 2006

James C.

Position: Secretary

Appointed: 24 July 2006

James C.

Position: Director

Appointed: 24 July 2006

Yvonne M.

Position: Director

Appointed: 24 July 2006

Dorothy K.

Position: Director

Appointed: 28 June 2006

Resigned: 24 July 2006

Malcolm H.

Position: Director

Appointed: 28 June 2006

Resigned: 24 July 2006

Dorothy K.

Position: Secretary

Appointed: 28 June 2006

Resigned: 24 July 2006

People with significant control

Kathleen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Leslie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yvonne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312020-12-312021-12-31
Net Worth-164 149-164 149  
Balance Sheet
Current Assets150 000150 000150 000150 000
Net Assets Liabilities  -164 149-164 149
Total Inventories  150 000150 000
Net Assets Liabilities Including Pension Asset Liability-164 149-164 149  
Stocks Inventory150 000150 000  
Reserves/Capital
Called Up Share Capital1212  
Profit Loss Account Reserve-164 161-164 161  
Shareholder Funds-164 149-164 149  
Other
Creditors  314 149314 149
Creditors Free-text Comment   314 149
Net Current Assets Liabilities-164 149-164 149-164 149-164 149
Total Assets Less Current Liabilities-164 149-164 149-164 149-164 149
Creditors Due Within One Year314 149314 149  
Number Shares Allotted 12  
Par Value Share 1  
Secured Debts230 091230 091  
Share Capital Allotted Called Up Paid1212  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
Free Download (1 page)

Company search