Bradford
West Yorkshire
BD4 7TJ
Secretary Name | Mr Paramjit Singh Bussan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 259 Bowling Hall Road Bradford West Yorkshire BD4 7TJ |
Secretary Name | Mr David Arthur Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EU |
Director Name | Tahir Mahmood |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2004) |
Role | Retailer |
Correspondence Address | 219 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | Mr Mohammed Siddique |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 219 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | Saleem Siddique |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2004) |
Role | Retailer |
Correspondence Address | 221 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | Mr Arif Raza Mahmood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2007) |
Role | Student |
Country of Residence | England |
Correspondence Address | 219 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | Mr Arif Raza Mahmood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Queens Road Bradford West Yorkshire BD2 4BT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.strattonservices.com/ |
---|
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Paramjit Singh Bussan 50.00% Ordinary |
---|---|
18 at £1 | Mr Mohammed Siddique 18.00% Ordinary |
16 at £1 | Mr Saleem Siddique 16.00% Ordinary |
16 at £1 | Mr Tahir Mahmood 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,922 |
Cash | £1,162 |
Current Liabilities | £598,586 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 31 March 2017 (overdue) |
---|
5 June 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
27 August 2019 | Restoration by order of the court (3 pages) |
---|---|
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Notice of move from Administration to Dissolution on 31 December 2014 (22 pages) |
13 January 2015 | Administrator's progress report to 31 December 2014 (22 pages) |
13 January 2015 | Administrator's progress report to 31 December 2014 (22 pages) |
13 January 2015 | Notice of move from Administration to Dissolution on 31 December 2014 (22 pages) |
8 August 2014 | Administrator's progress report to 1 July 2014 (23 pages) |
8 August 2014 | Administrator's progress report to 1 July 2014 (23 pages) |
8 August 2014 | Administrator's progress report to 1 July 2014 (23 pages) |
25 March 2014 | Notice of deemed approval of proposals (1 page) |
25 March 2014 | Notice of deemed approval of proposals (1 page) |
3 March 2014 | Statement of administrator's proposal (32 pages) |
3 March 2014 | Statement of administrator's proposal (32 pages) |
11 February 2014 | Statement of affairs with form 2.14B (9 pages) |
11 February 2014 | Statement of affairs with form 2.14B (9 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Stratton House, Hammerton Street Bradford West Yorkshire BD3 9rd on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 4 February 2014 (2 pages) |
13 January 2014 | Appointment of an administrator (1 page) |
13 January 2014 | Appointment of an administrator (1 page) |
9 January 2014 | Termination of appointment of Arif Raza Mahmood as a director on 30 December 2013 (1 page) |
9 January 2014 | Termination of appointment of Arif Raza Mahmood as a director on 30 December 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Registration of charge 037341920003, created on 5 June 2013 (24 pages) |
7 June 2013 | Registration of charge 037341920003, created on 5 June 2013 (24 pages) |
7 June 2013 | Registration of charge 037341920003, created on 5 June 2013 (24 pages) |
30 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register inspection address has been changed (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Register inspection address has been changed (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Director's details changed for Paramjit Singh Bussan on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Arif Raza Mahmood on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paramjit Singh Bussan on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Arif Raza Mahmood on 30 March 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 April 2008 | Director and secretary's change of particulars / paramjit bussan / 30/11/2007 (1 page) |
18 April 2008 | Director and secretary's change of particulars / paramjit bussan / 30/11/2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 17/03/07; full list of members (3 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (2 pages) |
28 July 2004 | Director resigned (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members (9 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
21 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Accounts made up to 31 March 2000 (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Accounts made up to 31 March 2000 (1 page) |
19 April 2000 | Return made up to 17/03/00; full list of members
|
19 April 2000 | Return made up to 17/03/00; full list of members
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
17 March 1999 | Incorporation (14 pages) |
17 March 1999 | Incorporation (14 pages) |