About

Registered Number: 03363459
Date of Incorporation: 01/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2017 (6 years and 9 months ago)
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Having been setup in 1997, Stratton & Holborow Ltd have registered office in Colchester in Essex, it's status is listed as "Dissolved". This business has 6 directors listed as Strong, Keith John, Fletcher, Peter Brian, Ledgard, Mark, Morris, Richard Douglas, Thomas, Peter Hugh, Woodford, Patrick John Gascoyne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Peter Brian 11 March 1998 05 May 2011 1
LEDGARD, Mark 21 September 2005 05 May 2011 1
MORRIS, Richard Douglas 21 September 2005 05 May 2011 1
THOMAS, Peter Hugh 21 September 2005 05 May 2011 1
WOODFORD, Patrick John Gascoyne 01 May 2006 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
STRONG, Keith John 05 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 June 2017
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 25 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2016
4.70 - N/A 25 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
MR04 - N/A 24 March 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 07 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 11 May 2011
AP03 - Appointment of secretary 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
225 - Change of Accounting Reference Date 03 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 03 September 1998
RESOLUTIONS - N/A 29 May 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
CERTNM - Change of name certificate 05 December 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.