Company NameDuncan Stratton & Co. (U.K.) Limited
Company StatusDissolved
Company Number00464283
CategoryPrivate Limited Company
Incorporation Date4 February 1949(75 years, 3 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Fatima Syedain
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(64 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Basing Hill
London
NW11 8TH
Director NameMr Harry Greenough Ickringill
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 1994)
RoleMerchant
Correspondence Address15 Shirley Heights
Wallington
Surrey
SM6 9QD
Director NameMr Sidney Gregson Taylor
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 25 August 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arncliffe Court
Huddersfield
West Yorkshire
HD1 4PT
Secretary NameMr Sidney Gregson Taylor
NationalityBritish
StatusResigned
Appointed22 May 1991(42 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 25 August 2018)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Arncliffe Court
Huddersfield
West Yorkshire
HD1 4PT
Director NameJulie Catherine McParland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(45 years after company formation)
Appointment Duration13 years, 4 months (resigned 04 July 2007)
RoleHead Administrator
Correspondence Address20 Epsom Way
Kirkheaton
Huddersfield
HD5 0LE

Location

Registered Address46 Basing Hill
London
NW11 8TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

13.6k at £1Ali Syedain
69.42%
Ordinary
6k at £1Ali Syedain
30.58%
Ordinary A

Financials

Year2014
Net Worth£3,911
Cash£976
Current Liabilities£5,224

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 19,618
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 19,618
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 19,618
(5 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 April 2013Appointment of Mrs Fatima Syedain as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 November 2012Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield West Yorkshire HD1 4PT on 12 November 2012 (1 page)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
5 September 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 23/05/2011 as it was not properly delivered
(16 pages)
23 May 2011Director's details changed for Mr Sidney Gregson Taylor on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/09/2011
(5 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
29 May 2008Return made up to 22/05/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 August 2007Director resigned (1 page)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 June 2006Return made up to 22/05/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 May 2005Return made up to 22/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
9 July 2002Return made up to 22/05/02; full list of members (7 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
7 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 May 1999Return made up to 22/05/99; no change of members (5 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (3 pages)
29 May 1997Return made up to 22/05/97; full list of members (7 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
29 May 1996Return made up to 22/05/96; no change of members (5 pages)
13 March 1996Auditor's resignation (4 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
23 May 1995Return made up to 22/05/95; no change of members (6 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)