Company NameStratford Metals Limited
Company StatusDissolved
Company Number00907840
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 24 June 1997)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameJoseph Godefridus Maria Smits
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusClosed
Appointed11 September 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 24 June 1997)
RoleCompany Director
Correspondence AddressWal 28 Nl 5611 Gg
Eindhoven
Netherlands
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed11 September 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 24 June 1997)
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameRex Hanson Richardson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(24 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressFurzefield Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HJ

Location

Registered AddressC/O Wm Brown Registrars Limited
49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
10 January 1997Application for striking-off (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 September 1996Return made up to 11/09/96; no change of members (6 pages)
13 September 1995Return made up to 11/09/95; full list of members (10 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: c/o wm brown (registrars)LTD 31 lancaster gate london W2 3LP (1 page)
8 June 1995Secretary's particulars changed (2 pages)
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)