Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Stephen Horrocks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Website | stroma-network.com |
---|
Registered Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
100 at £1 | Stroma Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Ldc (Managers) Limited (Security Trustee) Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (1 page) |
17 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 074958810001 (70 pages) |
29 May 2014 | Registration of charge 074958810002 (10 pages) |
29 May 2014 | Registration of charge 074958810001 (70 pages) |
29 May 2014 | Registration of charge 074958810002 (10 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 January 2014 | Company name changed acd certification LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed acd certification LIMITED\certificate issued on 07/01/14
|
23 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
23 December 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
17 January 2011 | Incorporation (24 pages) |
17 January 2011 | Incorporation (24 pages) |