Company NameStroma Cps Limited
Company StatusDissolved
Company Number08183419
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stephen Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Neil Bleakley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr John Higgins
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU

Contact

Websitestroma.com
Email address[email protected]
Telephone0845 6211111
Telephone regionUnknown

Location

Registered AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

100 at £1Stroma Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Ldc (Managers) Limited (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Termination of appointment of John Higgins as a secretary on 13 December 2018 (1 page)
22 August 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
22 August 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
22 August 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 May 2014Registration of charge 081834190002 (10 pages)
29 May 2014Registration of charge 081834190002 (10 pages)
29 May 2014Registration of charge 081834190001 (70 pages)
29 May 2014Registration of charge 081834190001 (70 pages)
30 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
17 August 2012Incorporation (26 pages)
17 August 2012Incorporation (26 pages)