Company NameStratton Street Property Investments Limited
Company StatusDissolved
Company Number00963911
CategoryPrivate Limited Company
Incorporation Date14 October 1969(54 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard Ernest Baker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Correspondence Address67 Lanchester Road
Highgate
London
N6 4SX
Director NameCraige Mark Andrew Coren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Correspondence Address43 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameClive Hewitt Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(22 years after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Correspondence AddressOakhurst 7 Totteridge Common
Totteridge
London
N20 8LL
Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(23 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NameMr Mark John Sample
NationalityBritish
StatusCurrent
Appointed14 December 1995(26 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameMr Kevin Charles Powell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Knoll Cottage
Quarry Close
Oxted
Surrey
RH8 9HG
Director NameGordon Everard Wood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Sarum Green
Weybridge
Surrey
KT13 9RX
Director NameMr Huw John Stevenson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWellingrove 50 Station Road
Marlow
Buckinghamshire
SL7 1NN
Director NamePhilip Derek Jakeman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Manor Way
Beckenham
Kent
BR3 3LR
Director NameColin Paul Dunkerley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1993)
RoleChartered Surveyor
Correspondence Address45 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameHaydn John Davies
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address9 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameMr Graham Frank Chase
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address146 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameColin Peter Brain
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleSurveyor
Correspondence AddressCalle De Los Caballeros 74
Bajos Barcelona 08034
Foreign
Director NameTimothy Bloomfield
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Foxdene
Godalming
Surrey
GU7 1YG
Secretary NameHaydn John Davies
NationalityBritish
StatusResigned
Appointed03 November 1991(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address9 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Secretary NameMr Robert Henry Moore
NationalityBritish
StatusResigned
Appointed31 March 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Secretary NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed08 December 1994(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleCompany Director
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£134,402
Net Worth-£1,697,624
Cash£254
Current Liabilities£1,783,658

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2006Dissolved (1 page)
15 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
3 October 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Order of court re:default date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 9 grosvenor street london W1X 0AD (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
8 March 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Registered office changed on 30/01/96 from: 6,grosvenor street london W1X 0AD (1 page)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
13 November 1995Director resigned (4 pages)
4 May 1995Particulars of mortgage/charge (24 pages)