Stramit Industries Limited MANCHESTER


Stramit Industries Limited was formally closed on 2022-07-05. Stramit Industries was a private limited company that was situated at C/O Clarke Bell Limited, 3Rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. This company (officially started on 1932-05-09) was run by 1 director.
Director Muhammad H. who was appointed on 31 May 2018.

The company was officially classified as "dormant company" (99999). According to the official records, there was a name change on 2006-08-08, their previous name was Eleco Building Components. There is another name change mentioned: previous name was D T Metals performed on 2004-08-10. The latest confirmation statement was filed on 2019-12-10 and last time the statutory accounts were filed was on 31 December 2018. 2015-12-10 was the date of the latest annual return.

Stramit Industries Limited Address / Contact

Office Address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle
Office Address2 73 King Street
Town Manchester
Post code M2 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00265231
Date of Incorporation Mon, 9th May 1932
Date of Dissolution Tue, 5th Jul 2022
Industry Dormant Company
End of financial Year 31st December
Company age 90 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 21st Jan 2021
Last confirmation statement dated Tue, 10th Dec 2019

Company staff

Muhammad H.

Position: Director

Appointed: 31 May 2018

Eleco Directors Limited

Position: Corporate Director

Appointed: 28 July 2014

David P.

Position: Director

Appointed: 23 May 2017

Resigned: 18 August 2017

Graham S.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2017

Ivor B.

Position: Director

Appointed: 03 January 2006

Resigned: 28 July 2014

Ivor B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 28 July 2014

Laurence H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2006

Laurence H.

Position: Director

Appointed: 04 June 2001

Resigned: 03 January 2006

Nigel H.

Position: Director

Appointed: 02 March 2001

Resigned: 04 June 2001

Nigel H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 04 June 2001

Neil T.

Position: Director

Appointed: 07 September 1999

Resigned: 02 March 2001

Neil T.

Position: Secretary

Appointed: 07 September 1999

Resigned: 02 March 2001

David D.

Position: Director

Appointed: 27 February 1996

Resigned: 15 July 2010

Peter C.

Position: Director

Appointed: 12 October 1993

Resigned: 29 January 1997

Philip G.

Position: Director

Appointed: 10 October 1993

Resigned: 18 December 1998

Philip G.

Position: Secretary

Appointed: 10 October 1993

Resigned: 18 December 1998

Eric W.

Position: Director

Appointed: 17 December 1991

Resigned: 11 October 1993

Michael W.

Position: Director

Appointed: 17 December 1991

Resigned: 11 October 1993

People with significant control

Elecosoft Plc

Parkway House Pegasus Way Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, HP17 8LJ, England

Legal authority Companies Acts
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00354915
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Eleco Building Components August 8, 2006
D T Metals August 10, 2004
Davis Trunking November 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 5th, July 2019
Free Download (1 page)

Company search