Company NameStraco Temping Limited
Company StatusDissolved
Company Number07915727
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Julie Elizabeth Horseman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11a Blenhiem Drive
Finningley
Doncaster
South Yorkshire
DN9 3QF
Director NameMr Simon Horseman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address11a Blenhiem Drive
Finningley
Doncaster
South Yorkshire
DN9 3QF

Contact

Websitewww.stracointernational.com/Straco/index.asp
Telephone01302 323336
Telephone regionDoncaster

Location

Registered AddressUnit 7 Hayfield Lane Business Park
Field Lane Finningley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth£1,388
Cash£1,238
Current Liabilities£1,304

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

8 July 2013Delivered on: 9 July 2013
Persons entitled: Keen Thinking LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 June 2016Satisfaction of charge 079157270001 in full (1 page)
21 June 2016Satisfaction of charge 079157270001 in full (1 page)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 July 2013Registration of charge 079157270001 (36 pages)
9 July 2013Registration of charge 079157270001 (36 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)