Company NameStrattons Services Ltd
Company StatusDissolved
Company Number03614324
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)
Previous NameAppromore Ltd

Business Activity

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

Directors

Director NameJason Peter Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary NameMr Mark Walker
StatusClosed
Appointed12 August 2010(12 years after company formation)
Appointment Duration1 year, 11 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressOakland House
Talbot Road Old Trafford
Manchester
Lancashire
M16 0PQ
Director NameJohn Stenson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Correspondence Address24 Lydiat Lane
Alderley Edge
Cheshire
SK9 7HB
Secretary NameMichael Booth
NationalityBritish
StatusResigned
Appointed07 October 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2010)
RoleSecretary
Correspondence Address129 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Director NameJason Peter Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameGrant Lawrence Reed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleCompany Director
Correspondence Address83 Labrador Quay
Salford Quays
Manchester
Lancashire
M5 2YH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2012Voluntary strike-off action has been suspended (1 page)
30 May 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(4 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Appointment of Mr Mark Walker as a secretary (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 August 2010Appointment of Mr Mark Walker as a secretary (1 page)
12 August 2010Termination of appointment of Michael Booth as a secretary (1 page)
12 August 2010Termination of appointment of Michael Booth as a secretary (1 page)
7 April 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
7 April 2010Total exemption full accounts made up to 31 December 2008 (10 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)
21 September 2009Return made up to 12/08/09; full list of members (3 pages)
21 September 2009Return made up to 12/08/09; full list of members (3 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 12/08/08; full list of members (3 pages)
8 September 2008Return made up to 12/08/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2007Return made up to 12/08/07; full list of members (6 pages)
30 August 2007Return made up to 12/08/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2006Return made up to 12/08/06; full list of members (6 pages)
9 December 2006Return made up to 12/08/06; full list of members (6 pages)
28 September 2005Return made up to 12/08/05; full list of members (6 pages)
28 September 2005Return made up to 12/08/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 September 2004Return made up to 12/08/04; full list of members (6 pages)
2 September 2004Return made up to 12/08/04; full list of members (6 pages)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
10 September 2002Return made up to 12/08/02; full list of members (6 pages)
10 September 2002Return made up to 12/08/02; full list of members (6 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
21 December 2001Return made up to 12/08/01; full list of members (6 pages)
21 December 2001Return made up to 12/08/01; full list of members (6 pages)
24 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
24 October 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
14 September 2000Return made up to 12/08/00; full list of members (6 pages)
14 September 2000Return made up to 12/08/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 April 2000Accounts made up to 30 June 1999 (2 pages)
7 March 2000Nc inc already adjusted 31/01/00 (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 2000Nc inc already adjusted 31/01/00 (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
17 January 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2000New director appointed (2 pages)
20 September 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
20 September 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
15 September 1999Return made up to 12/08/99; full list of members (6 pages)
15 September 1999Return made up to 12/08/99; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: thomas f dunham and co 11 warwick road old trafford manchester M16 0QQ (1 page)
16 July 1999Registered office changed on 16/07/99 from: thomas f dunham and co 11 warwick road old trafford manchester M16 0QQ (1 page)
26 August 1998Company name changed appromore LTD\certificate issued on 27/08/98 (2 pages)
26 August 1998Company name changed appromore LTD\certificate issued on 27/08/98 (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
25 August 1998Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
12 August 1998Incorporation (14 pages)