STRATAGROUT LIMITED

Register to unlock more data on OkredoRegister

STRATAGROUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263911

Incorporation date

31/05/1988

Size

-

Contacts

Registered address

Registered address

Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-On-Trent ST3 5XACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon28/07/2019
Final Gazette dissolved following liquidation
dot icon28/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2014
Liquidators' statement of receipts and payments to 2013-05-13
dot icon29/07/2014
Liquidators' statement of receipts and payments to 2012-05-13
dot icon20/07/2014
Liquidators' statement of receipts and payments to 2014-05-13
dot icon16/05/2012
Registered office address changed from 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB on 2012-05-17
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-13
dot icon13/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/12/2009
Administrator's progress report to 2009-11-18
dot icon16/11/2009
Notice of extension of period of Administration
dot icon14/10/2009
Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 2009-10-15
dot icon18/06/2009
Administrator's progress report to 2009-05-18
dot icon12/01/2009
Statement of administrator's proposal
dot icon28/12/2008
Statement of affairs with form 2.14B
dot icon25/11/2008
Appointment of an administrator
dot icon24/11/2008
Registered office changed on 25/11/2008 from units 25-26 moorfields industrial estate cotes heath stafford ST21 6QY
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2008
Director appointed leigh hartshorn
dot icon06/10/2008
Director appointed emma leanne hartshorn
dot icon06/10/2008
Appointment terminated director and secretary geoffrey totten
dot icon06/10/2008
Appointment terminated director peter nolan
dot icon09/09/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 30/11/07; no change of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/01/2006
Return made up to 30/11/05; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/12/2002
Return made up to 30/11/02; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/05/2002
Total exemption small company accounts made up to 2000-09-30
dot icon05/04/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 30/11/01; full list of members
dot icon23/10/2001
Full accounts made up to 1999-09-30
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon07/02/2000
Return made up to 30/11/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-09-30
dot icon19/11/1998
Return made up to 30/11/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/11/1997
Return made up to 30/11/97; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-09-30
dot icon01/12/1996
Return made up to 30/11/96; full list of members
dot icon18/07/1996
Registered office changed on 19/07/96 from: yew tree farm cappers lane sandbach cheshire CW11 0TW
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon15/11/1995
Return made up to 30/11/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1994-09-30
dot icon04/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 30/11/94; no change of members
dot icon10/08/1994
Accounts for a small company made up to 1993-09-30
dot icon06/07/1994
Particulars of mortgage/charge
dot icon12/02/1994
Registered office changed on 13/02/94 from: 5 king street newcastle staffs ST5 1EW
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1992-09-30
dot icon15/12/1992
Return made up to 30/11/92; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1991-09-30
dot icon15/01/1992
Registered office changed on 16/01/92 from: 5 king street newcastle staffs ST5 1EN
dot icon12/01/1992
Registered office changed on 13/01/92 from: 58 clarendon avenue leamington spa warwickshire CV32 4SD
dot icon22/12/1991
Return made up to 30/11/91; no change of members
dot icon03/01/1991
Accounts for a small company made up to 1990-09-30
dot icon03/01/1991
Return made up to 30/11/90; full list of members
dot icon18/03/1990
Accounts for a small company made up to 1989-09-30
dot icon06/03/1990
Return made up to 30/11/89; full list of members
dot icon21/05/1989
Wd 11/05/89 ad 12/05/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/01/1989
Particulars of mortgage/charge
dot icon30/11/1988
Accounting reference date notified as 30/09
dot icon25/10/1988
Certificate of change of name
dot icon18/09/1988
Nc inc already adjusted
dot icon18/09/1988
Resolutions
dot icon08/09/1988
Registered office changed on 09/09/88 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon21/08/1988
£ nc 1000/10000
dot icon08/08/1988
Registered office changed on 09/08/88 from: 2 baches street london N1 6UB
dot icon08/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon01/08/1988
Memorandum and Articles of Association
dot icon01/08/1988
Resolutions
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Totten, Geoffrey John
Director
20/07/1988 - 29/08/2008
-
Hartshorn, Emma Leanne
Director
29/08/2008 - Present
1
Hartshorn, Leigh
Director
29/08/2008 - Present
1
Nolan, Peter
Director
20/07/1988 - 29/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATAGROUT LIMITED

STRATAGROUT LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-On-Trent ST3 5XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATAGROUT LIMITED?

toggle

STRATAGROUT LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 28/07/2019.

Where is STRATAGROUT LIMITED located?

toggle

STRATAGROUT LIMITED is registered at Suite 1 Marcus House, Park Hall Business Village, Parkhall Road, Stoke-On-Trent ST3 5XA.

What does STRATAGROUT LIMITED do?

toggle

STRATAGROUT LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for STRATAGROUT LIMITED?

toggle

The latest filing was on 28/07/2019: Final Gazette dissolved following liquidation.