Stray Services Limited MANCHESTER


Stray Services started in year 1959 as Private Limited Company with registration number 00635330. The Stray Services company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Manchester at C/o Scanlans Property Management Carvers Warehouse Suite 2b. Postal code: M1 2HG.

The company has 3 directors, namely David S., Alexandra H. and John H.. Of them, John H. has been with the company the longest, being appointed on 16 December 2010 and David S. has been with the company for the least time - from 15 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stray Services Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00635330
Date of Incorporation Wed, 19th Aug 1959
Industry Residents property management
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

David S.

Position: Director

Appointed: 15 June 2022

Alexandra H.

Position: Director

Appointed: 20 November 2021

John H.

Position: Director

Appointed: 16 December 2010

Collette P.

Position: Director

Appointed: 05 November 2019

Resigned: 01 January 2023

Mark W.

Position: Secretary

Appointed: 22 May 2017

Resigned: 31 May 2023

Jonathan S.

Position: Director

Appointed: 31 October 2015

Resigned: 01 January 2023

Collette P.

Position: Director

Appointed: 09 December 2013

Resigned: 19 October 2015

Patrick L.

Position: Director

Appointed: 22 July 2010

Resigned: 23 October 2019

Alison T.

Position: Director

Appointed: 29 May 2010

Resigned: 19 October 2015

Angela M.

Position: Secretary

Appointed: 05 April 2010

Resigned: 23 May 2017

John G.

Position: Director

Appointed: 21 June 2005

Resigned: 21 June 2006

Valerie W.

Position: Director

Appointed: 06 May 2005

Resigned: 28 June 2010

John W.

Position: Director

Appointed: 06 May 2005

Resigned: 08 December 2010

John G.

Position: Director

Appointed: 06 May 2005

Resigned: 05 July 2007

Alison T.

Position: Secretary

Appointed: 16 July 2003

Resigned: 05 April 2010

Alison T.

Position: Director

Appointed: 31 May 2002

Resigned: 13 April 2004

James S.

Position: Director

Appointed: 27 June 2000

Resigned: 11 January 2005

Henry J.

Position: Director

Appointed: 10 June 1999

Resigned: 16 October 2001

James T.

Position: Director

Appointed: 10 June 1999

Resigned: 23 March 2000

Martin V.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 July 2003

John B.

Position: Director

Appointed: 20 June 1995

Resigned: 10 June 1999

Nora O.

Position: Director

Appointed: 20 June 1995

Resigned: 06 May 2005

Kathleen D.

Position: Director

Appointed: 24 May 1991

Resigned: 20 June 1995

Benjamin T.

Position: Director

Appointed: 24 May 1991

Resigned: 03 April 2006

Keith F.

Position: Secretary

Appointed: 24 May 1991

Resigned: 31 March 1999

Audrey W.

Position: Director

Appointed: 24 May 1991

Resigned: 10 December 1999

Arthur H.

Position: Director

Appointed: 24 May 1991

Resigned: 19 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth33 25250 157    
Balance Sheet
Current Assets29 47348 92666 04069 97668 28829 122
Net Assets Liabilities  66 99573 79767 89637 314
Net Assets Liabilities Including Pension Asset Liability33 25250 157    
Reserves/Capital
Shareholder Funds33 25250 157    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 8581 1769 209390
Creditors  1 4851 1131 3581 156
Fixed Assets1 7951 7761 7581 7401 6861 668
Net Current Assets Liabilities33 58253 10869 09573 23375 41936 036
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 1094 1824 5404 3708 4898 070
Total Assets Less Current Liabilities35 37754 88470 85374 97377 10537 704
Accruals Deferred Income2 1254 727    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search