Company NameStratton Of Mayfair Limited
Company StatusDissolved
Company Number00602349
CategoryPrivate Limited Company
Incorporation Date8 April 1958(66 years ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NameThompson & Friedman Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Andrew Illingworth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 6 months (closed 11 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE
Director NameMr Robert Stuart Illingworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 6 months (closed 11 July 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE
Secretary NameMrs Rachel Mary Keavey
StatusClosed
Appointed22 June 2019(61 years, 2 months after company formation)
Appointment Duration4 years (closed 11 July 2023)
RoleCompany Director
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE
Director NameMrs Jean Harper Illingworth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration9 years (resigned 13 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Top
Dobcross
Oldham
Lancashire
OL3 5JP
Director NameMr Christopher John Illingworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE
Director NameMr Robert Illingworth
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE
Secretary NameMr Christopher John Illingworth
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiddop & Co Broadgate, Oldham Broadway Business Pa
Chadderton
Oldham
OL9 9XE

Contact

Websitewww.strattonofmayfair.com

Location

Registered AddressWiddop & Co Broadgate, Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Application to strike the company off the register (1 page)
1 February 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
30 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2023Solvency Statement dated 11/01/23 (1 page)
30 January 2023Statement by Directors (1 page)
30 January 2023Statement of capital on 30 January 2023
  • GBP 1
(5 pages)
17 January 2023Statement by Directors (1 page)
17 January 2023Solvency Statement dated 11/01/23 (1 page)
17 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2022Full accounts made up to 31 December 2021 (13 pages)
27 January 2022Director's details changed for Mr Robert Stuart Illingworth on 27 January 2022 (2 pages)
27 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
23 September 2021Full accounts made up to 31 December 2020 (13 pages)
17 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
30 September 2020Full accounts made up to 31 December 2019 (12 pages)
28 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
16 September 2019Full accounts made up to 31 December 2018 (12 pages)
27 June 2019Appointment of Mrs Rachel Mary Keavey as a secretary on 22 June 2019 (2 pages)
27 June 2019Termination of appointment of Christopher John Illingworth as a secretary on 22 June 2019 (1 page)
27 June 2019Termination of appointment of Robert Illingworth as a director on 22 June 2019 (1 page)
26 June 2019Termination of appointment of Christopher John Illingworth as a director on 22 June 2019 (1 page)
29 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
12 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
15 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
30 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
29 June 2017Full accounts made up to 30 September 2016 (10 pages)
29 June 2017Full accounts made up to 30 September 2016 (10 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 June 2016Full accounts made up to 30 September 2015 (9 pages)
27 June 2016Full accounts made up to 30 September 2015 (9 pages)
22 January 2016Registered office address changed from Widdop Bingham & Co Broadgate Broadway Business Park Chadderton Oldham OL9 9XE to Widdop & Co Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XE on 22 January 2016 (1 page)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,100
(5 pages)
22 January 2016Registered office address changed from Widdop Bingham & Co Broadgate Broadway Business Park Chadderton Oldham OL9 9XE to Widdop & Co Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XE on 22 January 2016 (1 page)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,100
(5 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
22 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,100
(5 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,100
(5 pages)
4 June 2014Full accounts made up to 30 September 2013 (9 pages)
4 June 2014Full accounts made up to 30 September 2013 (9 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,100
(5 pages)
3 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,100
(5 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 July 2013Company name changed thompson & friedman LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Company name changed thompson & friedman LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Full accounts made up to 30 September 2012 (9 pages)
25 June 2013Full accounts made up to 30 September 2012 (9 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Illingworth on 1 January 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Robert Illingworth on 1 January 2012 (2 pages)
29 June 2011Full accounts made up to 30 September 2010 (9 pages)
29 June 2011Full accounts made up to 30 September 2010 (9 pages)
7 February 2011Director's details changed for Mr Robert Stuart Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
7 February 2011Secretary's details changed for Mr Christopher John Illingworth on 1 January 2010 (1 page)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Mr Robert Stuart Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Robert Illingworth on 1 January 2010 (2 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Director's details changed for Mr Christopher John Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Robert Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Michael Andrew Illingworth on 1 January 2010 (2 pages)
7 February 2011Director's details changed for Mr Robert Illingworth on 1 January 2010 (2 pages)
7 February 2011Secretary's details changed for Mr Christopher John Illingworth on 1 January 2010 (1 page)
7 February 2011Secretary's details changed for Mr Christopher John Illingworth on 1 January 2010 (1 page)
7 February 2011Director's details changed for Mr Robert Stuart Illingworth on 1 January 2010 (2 pages)
21 June 2010Full accounts made up to 30 September 2009 (10 pages)
21 June 2010Full accounts made up to 30 September 2009 (10 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
28 July 2009Full accounts made up to 30 September 2008 (9 pages)
28 July 2009Full accounts made up to 30 September 2008 (9 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 17/01/09; full list of members (4 pages)
8 July 2008Full accounts made up to 30 September 2007 (8 pages)
8 July 2008Full accounts made up to 30 September 2007 (8 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
25 June 2007Full accounts made up to 30 September 2006 (7 pages)
25 June 2007Full accounts made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
13 June 2006Full accounts made up to 30 September 2005 (7 pages)
13 June 2006Full accounts made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 17/01/06; full list of members (3 pages)
7 March 2006Return made up to 17/01/06; full list of members (3 pages)
8 July 2005Full accounts made up to 30 September 2004 (7 pages)
8 July 2005Full accounts made up to 30 September 2004 (7 pages)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
7 March 2005Return made up to 17/01/05; full list of members (8 pages)
26 July 2004Full accounts made up to 30 September 2003 (6 pages)
26 July 2004Full accounts made up to 30 September 2003 (6 pages)
15 March 2004Return made up to 17/01/04; full list of members (8 pages)
15 March 2004Return made up to 17/01/04; full list of members (8 pages)
18 July 2003Full accounts made up to 30 September 2002 (6 pages)
18 July 2003Full accounts made up to 30 September 2002 (6 pages)
26 February 2003Return made up to 17/01/03; full list of members (8 pages)
26 February 2003Return made up to 17/01/03; full list of members (8 pages)
26 July 2002Full accounts made up to 30 September 2001 (6 pages)
26 July 2002Full accounts made up to 30 September 2001 (6 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 July 2001Full accounts made up to 30 September 2000 (6 pages)
24 July 2001Full accounts made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 17/01/01; change of members (7 pages)
6 February 2001Return made up to 17/01/01; change of members (7 pages)
13 July 2000Full accounts made up to 30 September 1999 (6 pages)
13 July 2000Full accounts made up to 30 September 1999 (6 pages)
25 February 2000Director resigned (1 page)
25 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
25 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(7 pages)
25 February 2000Director resigned (1 page)
16 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (6 pages)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
17 February 1999Return made up to 17/01/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
(9 pages)
23 July 1998Full accounts made up to 30 September 1997 (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (6 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
22 July 1997Full accounts made up to 30 September 1996 (6 pages)
26 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1996Full accounts made up to 30 September 1995 (6 pages)
16 July 1996Full accounts made up to 30 September 1995 (6 pages)
28 February 1996Return made up to 17/01/96; full list of members (9 pages)
28 February 1996Return made up to 17/01/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 April 1958Incorporation (15 pages)
8 April 1958Incorporation (15 pages)