Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRIPEMICRO LIMITED
Company Information for

STRIPEMICRO LIMITED

DFW ASSOCIATES, 29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
04733405
Private Limited Company
Liquidation

Company Overview

About Stripemicro Ltd
STRIPEMICRO LIMITED was founded on 2003-04-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Stripemicro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
STRIPEMICRO LIMITED
 
Legal Registered Office
DFW ASSOCIATES
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in CH1
 
Filing Information
Company Number 04733405
Company ID Number 04733405
Date formed 2003-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-05 10:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIPEMICRO LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRIPEMICRO LIMITED
The following companies were found which have the same name as STRIPEMICRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRIPEMICRO LIMITED Unknown

Company Officers of STRIPEMICRO LIMITED

Current Directors
Officer Role Date Appointed
LOUISE GAIL EMERY
Company Secretary 2014-02-20
JOSEPHINE ANGELA EMERY
Director 2003-07-04
THEODORE WILLIAM HENRY MICHELL
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT LOVELADY
Company Secretary 2003-05-01 2014-03-12
HELEN SILVANO
Company Secretary 2003-06-03 2014-02-20
ANDREW ROBERT LOVELADY
Director 2003-05-01 2014-02-20
MICHAEL BARRY OWEN
Director 2003-05-01 2013-11-07
DAVID IAN WADSWORTH
Director 2003-07-04 2010-12-23
NEIL JOHN DUNCAN LAMONT
Director 2003-05-09 2003-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-14 2003-05-01
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-14 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE ANGELA EMERY HC PROPERTY MANAGEMENT (CHESTER) LIMITED Director 2014-03-20 CURRENT 2008-02-06 Dissolved 2017-04-25
JOSEPHINE ANGELA EMERY WAKEFIELD DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2010-07-01 CURRENT 2002-07-31 Active
JOSEPHINE ANGELA EMERY ECO ESTATES PM LIMITED Director 2009-05-28 CURRENT 2009-05-28 Dissolved 2014-02-11
JOSEPHINE ANGELA EMERY ECO ESTATES LIMITED Director 2009-04-04 CURRENT 2009-04-04 Dissolved 2013-09-27
JOSEPHINE ANGELA EMERY CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
JOSEPHINE ANGELA EMERY EFE BRIDGE STREET LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
JOSEPHINE ANGELA EMERY CHRISTIE FIELDS MANAGEMENT COMPANY LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
JOSEPHINE ANGELA EMERY LIBP CELL 6 SPEKE MANAGEMENT COMPANY LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
JOSEPHINE ANGELA EMERY BHNW (CHRISTIE FIELDS) LIMITED Director 2005-11-22 CURRENT 2005-11-18 Active
JOSEPHINE ANGELA EMERY BUSINESS HOMES NORTH (WEST) LIMITED Director 2005-04-11 CURRENT 2005-02-23 Active
JOSEPHINE ANGELA EMERY BHNW DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2005-03-22 Active
JOSEPHINE ANGELA EMERY CALDER PARK MANAGEMENT SERVICES LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
JOSEPHINE ANGELA EMERY BUSINESS HOMES (WAKEFIELD) LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
JOSEPHINE ANGELA EMERY AUSTIN EMERY ESTATES LTD Director 1998-09-14 CURRENT 1998-07-03 Dissolved 2014-11-04
JOSEPHINE ANGELA EMERY EMERY PROPERTIES LIMITED Director 1997-06-30 CURRENT 1996-11-20 Active
JOSEPHINE ANGELA EMERY EMERY DEVELOPMENTS LIMITED Director 1996-05-31 CURRENT 1996-05-31 Active
JOSEPHINE ANGELA EMERY EMERY FARM ESTATES LIMITED Director 1991-08-27 CURRENT 1961-12-08 Active
JOSEPHINE ANGELA EMERY EMERY INVESTMENTS LIMITED Director 1991-08-27 CURRENT 1956-12-06 Active
JOSEPHINE ANGELA EMERY HAMPSON & KEMP LIMITED Director 1991-08-27 CURRENT 1946-08-03 Active
JOSEPHINE ANGELA EMERY GORDON EMERY LIMITED Director 1991-08-27 CURRENT 1954-04-20 Active
THEODORE WILLIAM HENRY MICHELL BYWATER CAPITAL (CHESTER OV) LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
THEODORE WILLIAM HENRY MICHELL CORINEUS CAPITAL LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
THEODORE WILLIAM HENRY MICHELL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
THEODORE WILLIAM HENRY MICHELL BYWATER CAPITAL LIMITED Director 2011-03-01 CURRENT 2008-05-30 Active
THEODORE WILLIAM HENRY MICHELL BYWATER PROPERTIES LIMITED Director 2011-03-01 CURRENT 2008-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2016-06-284.20Volunatary liquidation statement of affairs with form 4.19
2016-06-28600Appointment of a voluntary liquidator
2016-06-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-16
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-25AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0114/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-25AP01DIRECTOR APPOINTED THEO MICHELL
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LOVELADY
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVELADY
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM North House, 17 North John Street, Liverpool Merseyside L2 5EA
2014-02-26AP03Appointment of Louise Gail Emery as company secretary
2014-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN SILVANO
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-11AR0114/04/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-19AR0114/04/11 ANNUAL RETURN FULL LIST
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WADSWORTH
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-04-26AR0114/04/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-13363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-09363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-01363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-30363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-08-28RES12VARYING SHARE RIGHTS AND NAMES
2003-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-2888(2)RAD 15/08/03--------- £ SI 999@1=999 £ IC 1/1000
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-06-18ELRESS252 DISP LAYING ACC 15/05/03
2003-06-18ELRESS366A DISP HOLDING AGM 15/05/03
2003-06-17288bDIRECTOR RESIGNED
2003-06-11288aNEW SECRETARY APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-14225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2003-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRIPEMICRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-15
Notice of 2017-09-15
Resolutions for Winding-up2016-06-21
Appointment of Liquidators2016-06-21
Meetings of Creditors2016-06-07
Fines / Sanctions
No fines or sanctions have been issued against STRIPEMICRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2009-06-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-06-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-11-28 Outstanding ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
LEGAL CHARGE 2008-01-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRIPEMICRO LIMITED

Intangible Assets
Patents
We have not found any records of STRIPEMICRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIPEMICRO LIMITED
Trademarks
We have not found any records of STRIPEMICRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIPEMICRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRIPEMICRO LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRIPEMICRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySTRIPEMICRO LIMITEDEvent Date2016-06-16
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 16 June 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6074) be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up, and any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons holding the office of Liquidator from time to time. For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall. Dr Josephine Emery , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRIPEMICRO LIMITEDEvent Date2016-06-16
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940. Alternative contact: James Nuttall.
 
Initiating party Event TypeNotices to Creditors
Defending partySTRIPEMICRO LIMITEDEvent Date2016-06-16
Notice is also hereby given that Creditors of the Company are required, on or before 6 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 16 June 2016 Office Holder Details: David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ Further details contact: David Frederick Wilson, Tel: 0113 390 7940 , Email: info@dfwassociates.co.uk . Alternative contact: James Nuttall. Ag MF60739
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySTRIPEMICRO LIMITEDEvent Date2016-06-16
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ by no later than 6 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 June 2016 Office Holder Details: David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ Further details contact: David Frederick Wilson, Tel: 0113 390 7940 . Alternative contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk . Ag MF60739
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRIPEMICRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRIPEMICRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.