Company NameStrata U.K. Limited
Company StatusDissolved
Company Number03794097
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 06 April 2015)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address18 Walsworth Road
Hitchin
Hertfordshire
SG4 9SP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameGlenda Pearl Forsythe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(1 week after company formation)
Appointment Duration9 months (resigned 01 April 2000)
RoleRecruitment Agent
Correspondence Address3a Gronant Road
Prestatyn
Clwyd
LL19 9DT
Wales
Secretary NamePhilip Raynor
NationalityBritish
StatusResigned
Appointed30 June 1999(1 week after company formation)
Appointment Duration9 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address3a Gronant Road
Prestatyn
Clwyd
LL19 9DT
Wales
Director NameGordon Brian Vincent
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 17 April 2002)
RoleRecruiter
Correspondence Address15 Lavender Way
Hitchin
Hertfordshire
SG5 2LU
Secretary NameFrancis Margaret Bacon
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 April 2002)
RoleCompany Director
Correspondence Address38 Willian Road
Hitchin
Hertfordshire
SG4 0LS
Secretary NameAngela White
NationalityBritish
StatusResigned
Appointed18 April 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2009)
RoleSecretary
Correspondence AddressThe Orchard
Willian Road
Letchworth
SG6 2AA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Paul White
51.00%
Ordinary
49 at £1Angela White
49.00%
Ordinary

Financials

Year2014
Net Worth-£191,816
Current Liabilities£787,049

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
6 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 January 2014Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages)
20 January 2014Liquidators statement of receipts and payments to 13 November 2013 (18 pages)
20 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
20 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (18 pages)
10 January 2013Liquidators' statement of receipts and payments to 13 November 2012 (12 pages)
10 January 2013Liquidators statement of receipts and payments to 13 November 2012 (12 pages)
10 January 2013Liquidators' statement of receipts and payments to 13 November 2012 (12 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Registered office address changed from The Granary Beech Hyde Farm Dyke Lane Wheathampstead Hertfordshire AL4 8EN United Kingdom on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from The Granary Beech Hyde Farm Dyke Lane Wheathampstead Hertfordshire AL4 8EN United Kingdom on 24 November 2011 (2 pages)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Registered office address changed from Orchard Lodge Willian Road Hitchin Herts SG4 0LX on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Orchard Lodge Willian Road Hitchin Herts SG4 0LX on 11 July 2011 (1 page)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Director's details changed for Mr Paul White on 27 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Paul White on 27 October 2009 (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
16 June 2009Appointment terminated secretary angela white (1 page)
16 June 2009Appointment terminated secretary angela white (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 18 walsworth road hitchin hertfordshire SG4 9SP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 18 walsworth road hitchin hertfordshire SG4 9SP (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Return made up to 23/06/07; full list of members (2 pages)
5 October 2007Return made up to 23/06/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
26 June 2006Return made up to 23/06/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 July 2005Return made up to 23/06/05; full list of members (6 pages)
15 July 2005Return made up to 23/06/05; full list of members (6 pages)
17 December 2004Amended full accounts made up to 30 June 2003 (9 pages)
17 December 2004Amended full accounts made up to 30 June 2003 (9 pages)
15 October 2004Return made up to 23/06/04; full list of members (6 pages)
15 October 2004Return made up to 23/06/04; full list of members (6 pages)
25 May 2004Full accounts made up to 30 June 2003 (9 pages)
25 May 2004Full accounts made up to 30 June 2003 (9 pages)
10 September 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
7 January 2003Registered office changed on 07/01/03 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
7 January 2003Registered office changed on 07/01/03 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
16 July 2002Return made up to 23/06/02; full list of members (6 pages)
16 July 2002Return made up to 23/06/02; full list of members (6 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Accounts made up to 30 June 2000 (2 pages)
4 September 2000Accounts made up to 30 June 2000 (2 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (16 pages)
23 June 1999Incorporation (16 pages)