Company NameStrata Surveys Limited
Company StatusDissolved
Company Number00883574
CategoryPrivate Limited Company
Incorporation Date15 July 1966(57 years, 10 months ago)
Dissolution Date23 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Wakefield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(25 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 23 December 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Egerton Square
Knutsford
Cheshire
WA16 6EY
Director NameGary Arthur Wakefield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(25 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 23 December 2021)
RoleField Opperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Long Lane
Middlewich
Cheshire
CW10 0EN
Secretary NameMrs Jacqueline Sara Wakefield
NationalityBritish
StatusClosed
Appointed25 July 1996(30 years after company formation)
Appointment Duration25 years, 5 months (closed 23 December 2021)
RoleSecretary
Correspondence Address14 Egerton Square
Knutsford
Cheshire
WA16 6EY
Secretary NameMr Christopher Wakefield
NationalityBritish
StatusResigned
Appointed14 March 1992(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Egerton Square
Knutsford
Cheshire
WA16 6EY

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£54,746
Cash£11,808
Current Liabilities£421,686

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2020Liquidators' statement of receipts and payments to 10 February 2020 (16 pages)
14 March 2019Liquidators' statement of receipts and payments to 10 February 2019 (19 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
24 April 2018Liquidators' statement of receipts and payments to 10 February 2018 (19 pages)
29 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (18 pages)
29 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (18 pages)
3 June 2016Liquidators statement of receipts and payments to 10 February 2015 (17 pages)
3 June 2016Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
3 June 2016Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
5 May 2016Liquidators' statement of receipts and payments to 10 February 2016 (19 pages)
5 May 2016Liquidators statement of receipts and payments to 10 February 2016 (19 pages)
5 May 2016Liquidators' statement of receipts and payments to 10 February 2016 (19 pages)
18 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Registered office address changed from Holmes Chapel Rd Middlewich Cheshire CW10 0JB on 14 February 2014 (2 pages)
14 February 2014Statement of affairs with form 4.19 (9 pages)
14 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Statement of affairs with form 4.19 (9 pages)
14 February 2014Registered office address changed from Holmes Chapel Rd Middlewich Cheshire CW10 0JB on 14 February 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100,000
(5 pages)
22 March 2013Director's details changed for Gary Arthur Wakefield on 11 May 2012 (2 pages)
22 March 2013Director's details changed for Gary Arthur Wakefield on 11 May 2012 (2 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100,000
(5 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Christopher Wakefield on 19 March 2010 (2 pages)
10 May 2010Secretary's details changed for Jacqueline Sara Wakefield on 19 March 2010 (1 page)
10 May 2010Director's details changed for Christopher Wakefield on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Gary Arthur Wakefield on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Jacqueline Sara Wakefield on 19 March 2010 (1 page)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Gary Arthur Wakefield on 19 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2009Return made up to 19/03/09; no change of members (10 pages)
31 March 2009Return made up to 19/03/09; no change of members (10 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 May 2008Return made up to 14/03/08; no change of members (7 pages)
14 May 2008Return made up to 14/03/08; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2007Return made up to 14/03/07; full list of members (7 pages)
24 April 2007Return made up to 14/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
11 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 April 2001Return made up to 14/03/01; full list of members (6 pages)
24 April 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
23 March 1999Return made up to 14/03/99; full list of members (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 August 1996Secretary resigned (2 pages)
16 August 1996New secretary appointed (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996Secretary resigned (2 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 April 1996Return made up to 14/03/96; full list of members (6 pages)
1 April 1996Return made up to 14/03/96; full list of members (6 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)