STRATAGROUT LIMITED
PARKHALL ROAD

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5XA

Company number 02263911
Status Liquidation
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address SUITE 1 MARCUS HOUSE, PARK HALL BUSINESS VILLAGE, PARKHALL ROAD, STOKE-ON-TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 13 May 2013; Liquidators' statement of receipts and payments to 13 May 2012; Liquidators' statement of receipts and payments to 13 May 2014. The most likely internet sites of STRATAGROUT LIMITED are www.stratagrout.co.uk, and www.stratagrout.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Stratagrout Limited is a Private Limited Company. The company registration number is 02263911. Stratagrout Limited has been working since 01 June 1988. The present status of the company is Liquidation. The registered address of Stratagrout Limited is Suite 1 Marcus House Park Hall Business Village Parkhall Road Stoke On Trent St3 5xa. . HARTSHORN, Emma Leanne is a Director of the company. HARTSHORN, Leigh is a Director of the company. Secretary TOTTEN, Geoffrey John has been resigned. Director NOLAN, Peter has been resigned. Director TOTTEN, Geoffrey John has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
HARTSHORN, Emma Leanne
Appointed Date: 29 August 2008
48 years old

Director
HARTSHORN, Leigh
Appointed Date: 29 August 2008
53 years old

Resigned Directors

Secretary
TOTTEN, Geoffrey John
Resigned: 29 August 2008

Director
NOLAN, Peter
Resigned: 29 August 2008
Appointed Date: 20 July 1988
70 years old

Director
TOTTEN, Geoffrey John
Resigned: 29 August 2008
Appointed Date: 20 July 1988
68 years old

STRATAGROUT LIMITED Events

30 Jul 2014
Liquidators' statement of receipts and payments to 13 May 2013
30 Jul 2014
Liquidators' statement of receipts and payments to 13 May 2012
21 Jul 2014
Liquidators' statement of receipts and payments to 13 May 2014
17 May 2012
Registered office address changed from 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB on 17 May 2012
31 May 2011
Liquidators' statement of receipts and payments to 13 May 2011
...
... and 71 more events
09 Aug 1988
Secretary resigned;new secretary appointed;new director appointed

09 Aug 1988
Director resigned;new director appointed

02 Aug 1988
Memorandum and Articles of Association

02 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1988
Incorporation

STRATAGROUT LIMITED Charges

28 March 2002
Debenture
Delivered: 6 April 2002
Status: Satisfied on 12 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1994
Debenture
Delivered: 7 July 1994
Status: Satisfied on 12 November 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1988
Fixed and floating charge
Delivered: 5 January 1989
Status: Satisfied on 5 January 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…