Company NameStratus Computer Limited
DirectorsHarald Winkler and Iain McFarlane Kellet
Company StatusDissolved
Company Number01789506
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameHarald Winkler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed22 February 1999(15 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMoenkesweg 39
Meerbusch
40670
Secretary NameSarah Jane Jacobs
NationalityBritish
StatusCurrent
Appointed05 May 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address12 Ashcroft Gardens
Cirencester
Gloucestershire
GL7 1RB
Wales
Director NameIain McFarlane Kellet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(17 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
4 Cockney Hill
Reading
Berkshire
RG30 4EU
Secretary NameRichard Stuart Pitceathly
NationalityBritish
StatusCurrent
Appointed31 August 2001(17 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressOld Coach House
Bassett Down
Swindon
Wiltshire
SN4 9QP
Director NameFrank James Pipe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleManaging Director
Correspondence AddressTreetops Wilderness Road
Oxted
Surrey
RH8 9HS
Director NameMr Robert Albers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed10 July 1991(7 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 February 1992)
RoleBusiness Executive
Correspondence AddressSchuttersweg 94
1217 Rb Hilversum
Foreign
Director NameWilliam E Foster
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 1992)
RoleBusiness Executive
Correspondence Address32 Saddle Brook Road
Sherborn
Massachusetts 01770
Foreign
Director NameJohn H Curtis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 1992)
RoleBusiness Executive
Correspondence Address9 Parmenter Road
Framingham
Massachusetts 01701
Foreign
Secretary NameMr David John North
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Director NameEileen Casal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 1999)
RoleCorporate Attorney
Correspondence Address5 Scarsdale Street
Worcester
Massachusetts
01603
Director NameDavid Paul Gamache
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1993(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 April 1998)
RoleDirector Of Finance And Administration
Correspondence Address8 Granite Street
Hopkinton
Massachusetts
01748
Director NameFrederick Prifty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1993(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1995)
RoleVice President & General Couns
Correspondence Address383 Old Littleton
Harvard
Massachusetts
United States
Director NameAlan Matthew Cornwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1996)
RoleComputer Marketing
Correspondence Address25 Woodside Road
Beaconsfield
Buckinghamshire
HP9 1JW
Director NameMr David John North
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Secretary NameMary Patricia Lynda Upton
NationalityBritish
StatusResigned
Appointed31 August 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address1 Raymond Road
Maidenhead
Berkshire
SL6 6DF
Director NameMr Nicholas John Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1999)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address20 Hartswood Road
London
W12 9NQ
Secretary NameMr Ian Richard McDonald
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Albert Road
Bagshot
Surrey
GU19 5QJ
Director NameRobert Chester Laufer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1998(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1999)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address104 Taylor Road
Marlboro Massachusetts 01752
Usa
Foreign
Director NameTerence Richard Bowden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address200 Carol Court
Alamo
California
United States
Director NameDavid Craig Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 February 1999(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Secretary NameTanya Williams
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressRiverfield 42a Ray Park Avenue
Maidenhead
Berkshire
SL6 8DY
Director NameVincent Kerr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(15 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 August 2000)
RoleManager
Correspondence Address8 Beechlands Road
Medstead
Alton
Hampshire
GU34 5EQ
Director NamePhillip Rosenthall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleSales Director
Correspondence Address7 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£16,766,000
Gross Profit£3,836,000
Net Worth£1,208,000
Cash£55,000
Current Liabilities£9,751,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2007Dissolved (1 page)
6 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2007Return of final meeting in a members' voluntary winding up (4 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007O/C - removal of liquidator (14 pages)
19 January 2007O/C - removal of liquidator (14 pages)
19 January 2007Resignation of a liquidator (1 page)
22 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
4 October 2005Appointment of a voluntary liquidator (1 page)
22 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Sec of state's release of liq (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 October 2001Declaration of solvency (3 pages)
1 October 2001Registered office changed on 01/10/01 from: aspen house barley way fleet hampshire GU13 8UT (1 page)
1 October 2001Appointment of a voluntary liquidator (1 page)
10 September 2001Ad 30/08/01--------- £ si 6962903@1=6962903 £ ic 912409/7875312 (2 pages)
5 September 2001£ nc 912409/7875312 30/08/01 (1 page)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 31 December 1998 (16 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
3 August 2000Return made up to 25/06/00; full list of members (7 pages)
1 June 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
30 November 1999Return made up to 25/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 July 1999Registered office changed on 14/07/99 from: central house lampton road hounslow middlesex TW3 1HY (1 page)
8 June 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (3 pages)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (3 pages)
22 October 1998Full accounts made up to 28 December 1997 (15 pages)
15 October 1998Delivery ext'd 3 mth 28/12/97 (1 page)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
17 June 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
10 October 1997Full accounts made up to 29 December 1996 (16 pages)
3 July 1997Return made up to 25/06/97; no change of members (4 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
27 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 July 1995Full accounts made up to 1 January 1995 (15 pages)