Great Warley
Brentwood
Essex
CM13 3HT
Director Name | Mr Anthony John Parascandolo |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 26 years, 3 months (closed 09 May 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Kinnaird Avenue Bromley Kent BR1 4HG |
Secretary Name | Mr Anthony John Parascandolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 09 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kinnaird Avenue Bromley Kent BR1 4HG |
Secretary Name | Mr Anthony John Parascandolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 January 1998) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Brian Percival James |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 23 Farmington Avenue Sutton Surrey SM1 3PT |
Director Name | Robert Clarence Shead |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2001) |
Role | Financial Director |
Correspondence Address | 5 Sutton Mead Chelmer Village Chelmsford Essex CM2 6QB |
Secretary Name | Robert Clarence Shead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2001) |
Role | Financial Director |
Correspondence Address | 5 Sutton Mead Chelmer Village Chelmsford Essex CM2 6QB |
Secretary Name | Steven Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 8 Allen Road Stoke Newington London N16 8SD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | stratauk.com |
---|
Registered Address | 2 Home Farm 3 Riverside Eynsford Dartford DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
5k at £1 | Anthony Parascandolo 50.00% Ordinary |
---|---|
5k at £1 | Derek Alan Cornish 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £483,239 |
Gross Profit | £346,232 |
Net Worth | £426,453 |
Cash | £314,025 |
Current Liabilities | £77,044 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 July 1997 | Delivered on: 14 July 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1, 2 & 3 blenheim court and car parking spaces 1-9 (inc) 62 brewery road barnsbury islington l/b of islington t/n's NGL644622, NGL644621 and NGL644620. Outstanding |
---|---|
3 July 1997 | Delivered on: 14 July 1997 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2023 | Application to strike the company off the register (1 page) |
11 July 2022 | Statement of capital on 11 July 2022
|
11 July 2022 | Statement by Directors (1 page) |
11 July 2022 | Solvency Statement dated 03/07/22 (1 page) |
11 July 2022 | Resolutions
|
27 May 2022 | Satisfaction of charge 2 in full (1 page) |
27 May 2022 | Satisfaction of charge 1 in full (1 page) |
7 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
17 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from Little Heath, St Mary's Road Swanley Kent BR8 7BU to 2 Home Farm 3 Riverside Eynsford Dartford DA4 0AE on 11 February 2019 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
13 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
23 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
14 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Director's details changed for Mr Derek Alan Cornish on 26 July 2013 (2 pages) |
8 February 2014 | Director's details changed for Mr Derek Alan Cornish on 26 July 2013 (2 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Anthony John Parascandolo on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Anthony John Parascandolo on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Mr Anthony John Parascandolo on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Derek Alan Cornish on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Parascandolo on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Anthony Parascandolo on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Anthony John Parascandolo on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Derek Alan Cornish on 12 February 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / derek cornish / 25/07/2007 (1 page) |
4 February 2009 | Director's change of particulars / derek cornish / 25/07/2007 (1 page) |
4 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
24 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1-3 blenheim court 62 brewery road london N7 9NT (1 page) |
10 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1-3 blenheim court 62 brewery road london N7 9NT (1 page) |
8 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
1 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (17 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
15 June 2000 | Ad 19/05/00--------- £ si 9988@1=9988 £ ic 30000/39988 (2 pages) |
15 June 2000 | Ad 19/05/00--------- £ si 9988@1=9988 £ ic 30000/39988 (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 February 2000 | Location of register of members (1 page) |
10 February 2000 | Location of register of members (1 page) |
10 February 2000 | Return made up to 03/02/00; full list of members
|
10 February 2000 | Return made up to 03/02/00; full list of members
|
5 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
5 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members
|
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Return made up to 03/02/98; full list of members
|
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Company name changed deltagrange LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed deltagrange LIMITED\certificate issued on 14/07/97 (2 pages) |
17 March 1997 | Location of register of members (1 page) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 March 1997 | Location of register of members (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 83 leonard street london EC2A 4QS (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 83 leonard street london EC2A 4QS (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
7 March 1997 | £ nc 1000/50000 13/02/97 (1 page) |
7 March 1997 | £ nc 1000/50000 13/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
3 February 1997 | Incorporation (10 pages) |
3 February 1997 | Incorporation (10 pages) |