Oakwood
Warrington
Cheshire
WA3 6NU
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 2004) |
Role | Chief Executive |
Correspondence Address | Harcourt House Weyhill Andover Hampshire SP11 8DU |
Director Name | Mark Bradbury |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 629 Upper Richmond Road West Richmond Surrey TW10 5DU |
Director Name | Jonathan Keith Humphrey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2000(5 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 16a Burston Drive Park Street St Albans Hertfordshire AL2 2HR |
Director Name | Mr Rhoderick David Hyde |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 2004) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenacres Frodsham Cheshire WA6 6BU |
Director Name | Anthony Patrick Kelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 1996) |
Role | General Manager |
Correspondence Address | 18 Blackcap Walk Oakwood Warrington Cheshire WA3 6NU |
Secretary Name | Jonathan Simon Mapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 32 Hornbeam Close Sale Cheshire M33 5LJ |
Director Name | Mr Stuart Thomas Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1997) |
Role | Salesman |
Correspondence Address | 4 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Mr Michael Anthony James Sharples |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 July 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 72a Swann Lane Cheadle Hulme Cheadle SK8 7HU |
Secretary Name | Mr Stuart Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 April 1997) |
Role | Salesman |
Correspondence Address | 4 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Director Name | Michael Peter Rogan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2003) |
Role | Venture Capitalist |
Correspondence Address | 9 Cedar Road Hale Altrincham Cheshire WA15 9HZ |
Director Name | Joseph John Sinclair |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(5 years after company formation) |
Appointment Duration | 9 months (resigned 22 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 1a Hassall Road Sandbach Cheshire CW11 4HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | B D O Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 April 2004 | Receiver ceasing to act (1 page) |
18 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
8 January 2004 | Director resigned (1 page) |
18 August 2003 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
15 August 2003 | Director resigned (1 page) |
2 April 2003 | Company name changed stratumsoft LIMITED\certificate issued on 02/04/03 (2 pages) |
24 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 April 2002 | Administrative Receiver's report (12 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
22 February 2002 | Appointment of receiver/manager (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: vale house aston lane north preston brook runcorn cheshire WA7 3PA (1 page) |
17 November 2001 | Particulars of mortgage/charge (9 pages) |
30 July 2001 | Return made up to 16/06/01; full list of members (10 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (19 pages) |
14 April 2001 | New director appointed (2 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 16/06/00; full list of members (6 pages) |
23 January 2001 | Return made up to 16/06/99; full list of members (6 pages) |
9 January 2001 | Director's particulars changed (1 page) |
18 July 2000 | Memorandum and Articles of Association (5 pages) |
18 July 2000 | Conve 23/06/00 (1 page) |
18 July 2000 | Ad 23/06/00--------- £ si 183066@1=183066 £ ic 549200/732266 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Ad 28/04/00--------- £ si 230006@1=230006 £ ic 319194/549200 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Ad 09/06/00--------- £ si 88207@1=88207 £ ic 215200/303407 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Ad 28/04/00--------- £ si 10994@1=10994 £ ic 308200/319194 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 09/06/00--------- £ si 4793@1=4793 £ ic 303407/308200 (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Particulars of mortgage/charge (9 pages) |
4 April 2000 | Resolutions
|
28 March 2000 | Company name changed stratum media LIMITED\certificate issued on 28/03/00 (2 pages) |
28 February 2000 | Ad 22/12/99--------- £ si 197856@1=197856 £ ic 17000/214856 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 31/08/98--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages) |
28 February 2000 | Ad 22/12/99--------- £ si 344@1=344 £ ic 214856/215200 (2 pages) |
28 February 2000 | Resolutions
|
22 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Return made up to 16/06/98; change of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Ad 20/12/95--------- £ si 900@1 (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | Full accounts made up to 31 August 1996 (12 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Particulars of mortgage/charge (6 pages) |
24 June 1996 | Return made up to 16/06/96; full list of members
|
19 February 1996 | Accounting reference date notified as 31/08 (1 page) |
19 February 1996 | Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
6 July 1995 | Company name changed fuelmicro LIMITED\certificate issued on 07/07/95 (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (12 pages) |