Company NameStratamodel Limited
Company StatusDissolved
Company Number02530052
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMillicent York Chancellor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 1996(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 20 April 1999)
RoleBusiness Manager
Correspondence Address7447 Cambridge Unit 104
Houston
Texas
77054
Director NameMichael Weberpal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 April 1999)
RoleAttorney
Correspondence Address6230 Inwood
Houston
Texas
77057
Secretary NameMichael Weberpal
NationalityAmerican
StatusClosed
Appointed21 October 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 20 April 1999)
RoleAttorney
Correspondence Address6230 Inwood
Houston
Texas
77057
Director NameMonica Schroeder
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1994)
RoleEuropean Director
Correspondence Address106 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SB
Secretary NameMonica Schroeder
NationalityAmerican
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 1994)
RoleCompany Director
Correspondence Address106 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SB
Director NameGeorge Cleo Steinke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1993(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 August 1994)
RoleChief Executive Officer
Correspondence Address1123 Meadow Lark
Sugar Land
Texas
77478
Director NameCharles Richard Swanson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1993(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 September 1994)
RoleAccountant
Correspondence Address4527 Wolf Creek
Parkway
Louisville
Kentucky
40241
Director NameDanny Clyde Philllips
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 1994)
RoleCheif Operating
Correspondence Address10606 Shady River
Houston Texas 77042
United States Of America
Director NamePatti Lynn Massaro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 1997)
RoleGeneral Counsel & Corporate
Correspondence Address942 Curtain
Houston
Texas
77018
Director NameWilliam Seippel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1996)
RoleAccountant
Correspondence Address1619 Windsor Park Drive
Houston
Texas
77094
Director NameBarbara Solomon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleExecutive
Correspondence Address6207
Cat Mountain Cove
Austin
Tx 78731
Secretary NamePatti Lynn Massaro
NationalityAmerican
StatusResigned
Appointed26 October 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 1997)
RoleGeneral Counsel & Corporate
Correspondence Address942 Curtain
Houston
Texas
77018

Location

Registered AddressBenchmark House
203 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1998Application for striking-off (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998Return made up to 31/07/98; no change of members (6 pages)
29 May 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
19 August 1997Return made up to 31/07/97; full list of members (8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
13 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 August 1996Return made up to 31/07/96; full list of members (8 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Secretary resigned;director resigned (1 page)
5 December 1995Full accounts made up to 31 December 1994 (14 pages)
20 October 1995Return made up to 31/07/95; no change of members (12 pages)
11 April 1995Full accounts made up to 31 December 1993 (14 pages)
28 March 1995Registered office changed on 28/03/95 from: ratcliffe house leacroft staines middx TW18 4NN (1 page)