Stratton & Holborow Limited COLCHESTER


Stratton & Holborow Limited was formally closed on 2017-09-06. Stratton & Holborow was a private limited company that was situated at Town Wall House, Balkerne Hill, Colchester, CO3 3AD, Essex. This company (formally formed on 1997-05-01) was run by 3 directors and 1 secretary.
Director Andrew H. who was appointed on 05 May 2011.
Director Keith S. who was appointed on 05 May 2011.
Director Neil S. who was appointed on 11 March 1998.
Among the secretaries, we can name: Keith S. appointed on 05 May 2011.

The company was officially categorised as "non-trading company" (74990). According to the CH records, there was a name change on 1997-12-08, their previous name was Footlaw 102. 2015-05-01 was the date of the latest annual return.

Stratton & Holborow Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03363459
Date of Incorporation Thu, 1st May 1997
Date of Dissolution Wed, 6th Sep 2017
Industry Non-trading company
End of financial Year 30th April
Company age 20 years old
Account next due date Sun, 31st Jan 2016
Account last made up date Wed, 30th Apr 2014
Return next due date Sun, 29th May 2016
Return last made up date Fri, 1st May 2015

Company staff

Andrew H.

Position: Director

Appointed: 05 May 2011

Keith S.

Position: Director

Appointed: 05 May 2011

Keith S.

Position: Secretary

Appointed: 05 May 2011

Neil S.

Position: Director

Appointed: 11 March 1998

Patrick W.

Position: Director

Appointed: 01 May 2006

Resigned: 30 April 2007

Peter T.

Position: Director

Appointed: 21 September 2005

Resigned: 05 May 2011

Piers O.

Position: Director

Appointed: 21 September 2005

Resigned: 05 May 2011

Richard M.

Position: Director

Appointed: 21 September 2005

Resigned: 05 May 2011

Mark L.

Position: Director

Appointed: 21 September 2005

Resigned: 05 May 2011

Andrew H.

Position: Director

Appointed: 11 March 1998

Resigned: 30 April 2002

James H.

Position: Director

Appointed: 11 March 1998

Resigned: 05 May 2011

John W.

Position: Director

Appointed: 11 March 1998

Resigned: 05 May 2011

Charles D.

Position: Director

Appointed: 11 March 1998

Resigned: 05 May 2011

Charles D.

Position: Secretary

Appointed: 11 March 1998

Resigned: 05 May 2011

Peter F.

Position: Director

Appointed: 11 March 1998

Resigned: 05 May 2011

Jonathan L.

Position: Director

Appointed: 01 May 1997

Resigned: 11 March 1998

Jonathan L.

Position: Secretary

Appointed: 01 May 1997

Resigned: 11 March 1998

Michael H.

Position: Director

Appointed: 01 May 1997

Resigned: 11 March 1998

William J.

Position: Director

Appointed: 01 May 1997

Resigned: 11 March 1998

Company previous names

Footlaw 102 December 8, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 20th, May 2015
Free Download (5 pages)
1007.00 GBP is the capital in company's statement on 2015/05/20

Company search

Advertisements