Company NameStratton Betts Limited
Company StatusDissolved
Company Number01384391
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKenneth Lawton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(15 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 05 June 2007)
RoleChartered Accountant
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Director NameInterskill Tsc Ltd (Corporation)
StatusClosed
Appointed27 February 2007(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameInterskill Tsc Ltd (Corporation)
StatusClosed
Appointed27 February 2007(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameCarol Stratton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleSecretary
Correspondence AddressSpinney Hill
Landmere Lane Ruddindton
Nottingham
Director NameMr Neil Stratton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleEng Draughtsman
Correspondence AddressSpinney Hill Landmere Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6ND
Secretary NameMr Neil Stratton
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressSpinney Hill Landmere Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6ND
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameKenneth Lawton
NationalityBritish
StatusResigned
Appointed23 December 1993(15 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 February 2007)
RoleChartered Accountant
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameAlexander Robert Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(17 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 12 January 2007)
RoleOperations Director
Correspondence Address16 Blenheim Avenue
Stepps
Glasgow
Strathclyde
G33 6DP
Scotland
Director NameMarc Guyot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1996(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleAccountant
Correspondence Address8 Rue Pasteur
Levallois Perret
Paris 92300
Foreign
France

Location

Registered AddressUnit 3 Park Road Estate
Park Road
Timperley Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£764,458
Cash£764,458

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2007New secretary appointed;new director appointed (4 pages)
11 March 2007New director appointed (4 pages)
11 March 2007Secretary resigned (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Director resigned (1 page)
5 January 2007Application for striking-off (1 page)
2 October 2006Return made up to 20/06/06; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
8 June 2004Full accounts made up to 31 December 2003 (11 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Return made up to 20/06/03; full list of members (7 pages)
17 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(7 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 March 2002Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
9 August 2001Return made up to 20/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2000Return made up to 20/06/00; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (10 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
29 October 1999Full accounts made up to 3 January 1999 (12 pages)
15 July 1999Return made up to 20/06/99; no change of members (3 pages)
28 October 1998Full accounts made up to 28 December 1997 (12 pages)
28 July 1998Return made up to 20/06/98; no change of members (5 pages)
24 October 1997Full accounts made up to 29 December 1996 (12 pages)
29 July 1997Return made up to 20/06/97; full list of members (7 pages)
3 February 1997Director resigned (1 page)
13 September 1996New director appointed (2 pages)
28 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 June 1996New director appointed (2 pages)
24 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1996Memorandum and Articles of Association (15 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995New director appointed (2 pages)
29 June 1995Return made up to 20/06/95; no change of members (4 pages)
19 June 1995Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)