Company Name03734192 Limited
DirectorParamjit Singh Bussan
Company StatusActive
Company Number03734192
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameStratton Services Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paramjit Singh Bussan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address259 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Secretary NameMr Paramjit Singh Bussan
NationalityBritish
StatusCurrent
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address259 Bowling Hall Road
Bradford
West Yorkshire
BD4 7TJ
Secretary NameMr David Arthur Clegg
NationalityBritish
StatusCurrent
Appointed18 June 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director NameTahir Mahmood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2004)
RoleRetailer
Correspondence Address219 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameMr Mohammed Siddique
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence Address219 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameSaleem Siddique
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2004)
RoleRetailer
Correspondence Address221 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameMr Arif Raza Mahmood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2007)
RoleStudent
Country of ResidenceEngland
Correspondence Address219 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameMr Arif Raza Mahmood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Queens Road
Bradford
West Yorkshire
BD2 4BT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.strattonservices.com/

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Paramjit Singh Bussan
50.00%
Ordinary
18 at £1Mr Mohammed Siddique
18.00%
Ordinary
16 at £1Mr Saleem Siddique
16.00%
Ordinary
16 at £1Mr Tahir Mahmood
16.00%
Ordinary

Financials

Year2014
Net Worth£288,922
Cash£1,162
Current Liabilities£598,586

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due31 March 2017 (overdue)

Charges

5 June 2013Delivered on: 7 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2004Delivered on: 21 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being unit 3 berry's foundry hammerton street bradford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 June 2004Delivered on: 10 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 August 2019Restoration by order of the court (3 pages)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Notice of move from Administration to Dissolution on 31 December 2014 (22 pages)
13 January 2015Administrator's progress report to 31 December 2014 (22 pages)
13 January 2015Administrator's progress report to 31 December 2014 (22 pages)
13 January 2015Notice of move from Administration to Dissolution on 31 December 2014 (22 pages)
8 August 2014Administrator's progress report to 1 July 2014 (23 pages)
8 August 2014Administrator's progress report to 1 July 2014 (23 pages)
8 August 2014Administrator's progress report to 1 July 2014 (23 pages)
25 March 2014Notice of deemed approval of proposals (1 page)
25 March 2014Notice of deemed approval of proposals (1 page)
3 March 2014Statement of administrator's proposal (32 pages)
3 March 2014Statement of administrator's proposal (32 pages)
11 February 2014Statement of affairs with form 2.14B (9 pages)
11 February 2014Statement of affairs with form 2.14B (9 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages)
13 January 2014Appointment of an administrator (1 page)
13 January 2014Appointment of an administrator (1 page)
9 January 2014Termination of appointment of Arif Raza Mahmood as a director on 30 December 2013 (1 page)
9 January 2014Termination of appointment of Arif Raza Mahmood as a director on 30 December 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Registration of charge 037341920003, created on 5 June 2013 (24 pages)
7 June 2013Registration of charge 037341920003, created on 5 June 2013 (24 pages)
7 June 2013Registration of charge 037341920003, created on 5 June 2013 (24 pages)
30 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(5 pages)
30 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
26 March 2012Register inspection address has been changed (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
26 March 2012Register inspection address has been changed (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Paramjit Singh Bussan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Arif Raza Mahmood on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paramjit Singh Bussan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Arif Raza Mahmood on 30 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 17/03/08; full list of members (4 pages)
21 April 2008Return made up to 17/03/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / paramjit bussan / 30/11/2007 (1 page)
18 April 2008Director and secretary's change of particulars / paramjit bussan / 30/11/2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
8 May 2007Return made up to 17/03/07; full list of members (3 pages)
8 May 2007Return made up to 17/03/07; full list of members (3 pages)
28 February 2007Registered office changed on 28/02/07 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
28 February 2007Registered office changed on 28/02/07 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
27 March 2006Return made up to 17/03/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 17/03/05; full list of members (3 pages)
8 April 2005Return made up to 17/03/05; full list of members (3 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
19 April 2004Return made up to 17/03/04; full list of members (9 pages)
19 April 2004Return made up to 17/03/04; full list of members (9 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 17/03/03; full list of members (9 pages)
22 April 2003Return made up to 17/03/03; full list of members (9 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
8 April 2002Return made up to 17/03/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 17/03/01; full list of members (7 pages)
11 April 2001Return made up to 17/03/01; full list of members (7 pages)
21 February 2001Secretary's particulars changed;director's particulars changed (1 page)
21 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Accounts made up to 31 March 2000 (1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Accounts made up to 31 March 2000 (1 page)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 October 1999Registered office changed on 07/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 March 1999Incorporation (14 pages)
17 March 1999Incorporation (14 pages)