Company NameStrattons And Co (Consultants Surveyors) Limited
Company StatusDissolved
Company Number03173146
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(14 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary NameMr Mark Walker
StatusClosed
Appointed26 August 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressOakland House Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
Director NameAnthony Dardis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address34c Vernon Road
St Pauls Mews
Edgbaston
Birmingham
B16 9SH
Director NameJohn Stenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Warwick House
17 Warwick Road Old Trafford
Manchester
M16 0SR
Secretary NameJohn Stenson
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Warwick House
17 Warwick Road Old Trafford
Manchester
M16 0SR
Director NameLeslie Kerans
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFibre Cottage
Wetheral
Carlisle
CA4 8HD
Secretary NameMichael Booth
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address129 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressOakland House Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 3,000
(3 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 3,000
(3 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 August 2010Appointment of Mr Mark Walker as a secretary (1 page)
27 August 2010Appointment of Mr Mark Walker as a secretary (1 page)
26 August 2010Termination of appointment of Michael Booth as a secretary (1 page)
26 August 2010Termination of appointment of Leslie Kerans as a director (1 page)
26 August 2010Termination of appointment of Michael Booth as a secretary (1 page)
26 August 2010Termination of appointment of Leslie Kerans as a director (1 page)
7 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
30 March 2010Appointment of Mr Mark Walker as a director (2 pages)
30 March 2010Appointment of Mr Mark Walker as a director (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 15/03/09; full list of members (3 pages)
13 May 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 15/03/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page)
8 September 2008Return made up to 15/03/08; full list of members (3 pages)
8 September 2008Location of debenture register (1 page)
18 April 2007Return made up to 15/03/07; full list of members (6 pages)
18 April 2007Return made up to 15/03/07; full list of members (6 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 15/03/06; full list of members (6 pages)
24 July 2006Return made up to 15/03/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2005Return made up to 15/03/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 May 2004Return made up to 15/03/04; full list of members (6 pages)
7 May 2004Return made up to 15/03/04; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 July 2003Return made up to 15/03/03; full list of members (6 pages)
13 July 2003Return made up to 15/03/03; full list of members (6 pages)
3 October 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
3 October 2002Accounts for a medium company made up to 31 December 2000 (16 pages)
19 June 2002Return made up to 15/03/02; full list of members (6 pages)
19 June 2002Return made up to 15/03/02; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 1999 (16 pages)
15 August 2001Full accounts made up to 31 December 1999 (16 pages)
29 June 2001Return made up to 15/03/01; full list of members (6 pages)
29 June 2001Return made up to 15/03/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (15 pages)
1 August 2000Full accounts made up to 30 June 1999 (15 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
22 May 2000Return made up to 15/03/00; full list of members (6 pages)
8 March 2000£ ic 10000/3000 26/01/00 £ sr 7000@1=7000 (2 pages)
8 March 2000£ ic 10000/3000 26/01/00 £ sr 7000@1=7000 (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
22 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
9 August 1999Full accounts made up to 30 June 1998 (15 pages)
9 August 1999Full accounts made up to 30 June 1998 (15 pages)
17 April 1999Return made up to 15/03/99; full list of members (6 pages)
17 April 1999Return made up to 15/03/99; full list of members (6 pages)
25 August 1998Ad 24/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 August 1998Ad 24/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Nc inc already adjusted 24/06/98 (1 page)
25 August 1998Nc inc already adjusted 24/06/98 (1 page)
21 August 1998Return made up to 15/03/98; full list of members (6 pages)
7 July 1998Full accounts made up to 30 June 1997 (12 pages)
7 July 1998Full accounts made up to 30 June 1997 (12 pages)
6 February 1998Return made up to 15/03/97; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1997Return made up to 15/03/97; full list of members; amend (8 pages)
18 September 1997Return made up to 15/03/97; full list of members; amend (8 pages)
8 September 1997Registered office changed on 08/09/97 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
8 September 1997Registered office changed on 08/09/97 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
9 July 1997Return made up to 15/03/97; full list of members (6 pages)
9 July 1997Return made up to 15/03/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: blackfriars house the parsonage manchester M3 2JA (1 page)
9 July 1997Registered office changed on 09/07/97 from: blackfriars house the parsonage manchester M3 2JA (1 page)
17 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New director appointed (2 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Secretary resigned (1 page)
15 March 1996Incorporation (12 pages)