Company NameStratcomm Ltd
DirectorLeslie Kerans
Company StatusDissolved
Company Number03578678
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 9 months ago)
Previous NamesArchloud Ltd and Stratcon Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLeslie Kerans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1998(3 months, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFibre Cottage
Wetheral
Carlisle
CA4 8HD
Secretary NameMichael Booth
NationalityBritish
StatusCurrent
Appointed07 October 1998(3 months, 4 weeks after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address129 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Director NameAnthony Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleCompany Director
Correspondence Address6 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameJohn Stenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Correspondence Address24 Lydiat Lane
Alderley Edge
Cheshire
SK9 7HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£595,192
Current Liabilities£545,178

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Total exemption small company accounts made up to 31 December 1999 (6 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2001Appointment of a voluntary liquidator (1 page)
12 March 2001Statement of affairs (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
18 December 2000Director resigned (1 page)
31 July 2000Return made up to 10/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (9 pages)
8 February 2000Director's particulars changed (1 page)
4 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 December 1999Director resigned (1 page)
9 August 1999Return made up to 10/06/99; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: thomas f dunham and company 11 warwick road old trafford manchester M16 0QQ (1 page)
8 January 1999Director's particulars changed (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
4 September 1998Company name changed stratcon LTD\certificate issued on 07/09/98 (2 pages)
25 August 1998Company name changed archloud LTD\certificate issued on 26/08/98 (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)