Company NameStrata Software & Consultancy Limited
Company StatusDissolved
Company Number02303316
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months ago)
Dissolution Date8 January 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Scott Trainer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 08 January 2010)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Station View
Oxenhope
Keighley
West Yorkshire
BD22 9SB
Secretary NameBarbara Gwendoline Christiane Trainer
NationalityBritish
StatusClosed
Appointed07 October 1992(4 years after company formation)
Appointment Duration17 years, 3 months (closed 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Station View
Oxenhope
West Yorkshire
BD22 9SB
Director NameGordon Pagan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(5 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 08 January 2010)
RoleComputer Programmer
Correspondence Address2 Blackthorn Lane
Burn Bridge
Harrogate
HG3 1NZ
Director NameMrs Pamela June Hutton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 1991)
RoleResearch Assistant
Correspondence AddressFlat 3 Clocktower
New York Summerbridge
Harrogate
North Yorkshire
Secretary NameMrs Pamela June Hutton
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 1991)
RoleCompany Director
Correspondence AddressFlat 3 Clocktower
New York Summerbridge
Harrogate
North Yorkshire
Director NameBarry Hillman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2002)
RoleMineralologist
Correspondence Address18750 Olov Rd
Sonora
California
Usa
95370
Director NameZdenko Kurtovic
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCroatian
StatusResigned
Appointed02 June 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2003)
RoleGeodetic Surveyor
Correspondence AddressGlattalstrasse 156
Rumland
Ch-8153
Switzerland
Director NameMr Paul Greenhalgh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(18 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
198 Meltham Road Netherton
Huddersfield
West Yorkshire
HD4 7BG

Location

Registered AddressFergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£158,707
Cash£18,559
Current Liabilities£171,391

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Final Gazette dissolved following liquidation (1 page)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2008Appointment of a voluntary liquidator (2 pages)
14 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2008Appointment of a voluntary liquidator (2 pages)
14 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-07
(1 page)
14 October 2008Statement of affairs with form 4.19 (9 pages)
14 October 2008Statement of affairs with form 4.19 (9 pages)
29 September 2008Registered office changed on 29/09/2008 from velocity angel way listerhills bradford west yorkshire BD7 1BX (1 page)
29 September 2008Registered office changed on 29/09/2008 from velocity angel way listerhills bradford west yorkshire BD7 1BX (1 page)
30 July 2008Appointment terminated director paul greenhalgh (1 page)
30 July 2008Appointment Terminated Director paul greenhalgh (1 page)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (9 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (9 pages)
9 January 2008Ad 31/12/07--------- £ si [email protected]=17 £ ic 125/142 (2 pages)
9 January 2008Ad 31/12/07--------- £ si [email protected]=17 £ ic 125/142 (2 pages)
17 December 2007Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 17/12/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2007Return made up to 07/10/07; no change of members (7 pages)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2007Nc inc already adjusted 21/09/07 (2 pages)
8 November 2007Nc inc already adjusted 21/09/07 (2 pages)
16 October 2007Ad 24/09/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
16 October 2007Ad 24/09/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2006Return made up to 07/10/06; full list of members (8 pages)
31 October 2006Return made up to 07/10/06; full list of members (8 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Return made up to 07/10/05; full list of members (8 pages)
24 November 2004Return made up to 07/10/04; full list of members (8 pages)
24 November 2004Return made up to 07/10/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 November 2003Return made up to 07/10/03; full list of members (8 pages)
5 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 07/10/02; full list of members (9 pages)
20 January 2003Return made up to 07/10/02; full list of members (9 pages)
20 January 2003Director resigned (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2001Return made up to 07/10/01; full list of members (8 pages)
24 December 2001Return made up to 07/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 December 2001Particulars of mortgage/charge (7 pages)
15 December 2001Particulars of mortgage/charge (7 pages)
19 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 May 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
25 May 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
8 November 2000Return made up to 07/10/00; full list of members (8 pages)
8 November 2000Return made up to 07/10/00; full list of members (8 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 30 September 1998 (12 pages)
1 November 1999Full accounts made up to 30 September 1998 (12 pages)
13 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
13 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
13 November 1998Return made up to 07/10/98; full list of members (6 pages)
13 November 1998Return made up to 07/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 07/10/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 November 1996Return made up to 07/10/96; no change of members (4 pages)
6 November 1996Return made up to 07/10/96; no change of members (4 pages)
12 August 1996New director appointed (2 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 January 1996Return made up to 07/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Registered office changed on 16/01/96 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page)
16 January 1996Return made up to 07/10/95; no change of members (4 pages)
16 January 1996Registered office changed on 16/01/96 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page)
10 January 1996Registered office changed on 10/01/96 from: 15,agar street, girlington, bradford. BD8 9QL (1 page)
10 January 1996Registered office changed on 10/01/96 from: 15,agar street, girlington, bradford. BD8 9QL (1 page)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
18 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1988Incorporation (15 pages)
7 October 1988Incorporation (15 pages)