Company NameStratus UK Holding & Finance Company Limited
DirectorIain McFarlane Kellet
Company StatusDissolved
Company Number02967151
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NameMarketsupply Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIain McFarlane Kellet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(6 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence AddressMill House Castle Rising
Kings Lynn
Norfolk
PE31 6AL
Secretary NameRichard Stuart Pitceathly
NationalityBritish
StatusCurrent
Appointed31 August 2001(6 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressOld Coach House
Bassett Down
Swindon
Wiltshire
SN4 9QP
Director NameGerald Campanella
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 1999)
RoleAssistant Treasurer
Correspondence Address28 Jackson Circle Marlboro
Massachusetts
Usa
Foreign
Director NameFrederick S Prifty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1995)
RoleAttorney
Correspondence Address353 Old Littleton Road
Harvard Massachusetts
Usa
Foreign
Director NameDonald Muir
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1995)
RoleTreasurer
Correspondence Address37 Grove Street
Winchester
Massachusetts
01890
Director NameMr Wallace Robert Kellegrew, Jr
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1996)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address286 Chestnut Street
Clinton
Massachusetts 01510 Usa
Foreign
Director NameEileen Casal
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 1999)
RoleAttorney
Correspondence Address5 Scarsdale Street
Worcester
Massachusetts
01603
Secretary NameMr David John North
NationalityBritish
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Director NameAlan Matthew Cornwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 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
Appointed20 December 1994(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
4 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BH
Secretary NameMr Peter James Meaklim
NationalityBritish
StatusResigned
Appointed31 August 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Anne Drive
Claygate
Surrey
KT10 0PP
Secretary NameMr Ian Richard McDonald
NationalityBritish
StatusResigned
Appointed31 July 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Albert Road
Bagshot
Surrey
GU19 5QJ
Director NameSuznne Marie Blasi-Bombardieri
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2000)
RoleAttorney
Correspondence Address99 Lindon Street Apt 27
Waltham
Ma 01886
Usa
Foreign
Director NameTerence Richard Bowden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2000)
RoleBusiness Executive
Correspondence Address50 Lupin Place
Danville 94526
California
United States
Director NameAnnette Margrethe Pauline Severiens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address4683 Fair Avenue
Oakland
California 94619
United States
Secretary NameMaribeth Rosa Harper
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address430 Indian Bay
Alameda
Ca 94502
Usa
Foreign
Director NameVincent Kerr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 August 2000)
RoleManager
Correspondence Address8 Beechlands Road
Medstead
Alton
Hampshire
GU34 5EQ
Secretary NameNicholas Alexander Anderson Holland
NationalityBritish
StatusResigned
Appointed20 July 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleSolicitor
Correspondence Address9 Charis Avenue
Bristol
Avon
BS10 5JD
Director NamePhillip Rosenthall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleSales Director
Correspondence Address7 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth£13,734,000
Cash£11,000
Current Liabilities£2,668,000

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 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
18 January 2007Resignation of a liquidator (1 page)
11 January 2007C/O removal of liquidator (14 pages)
25 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005C/O replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005S/S release of liquidator (1 page)
19 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2002Registered office changed on 20/02/02 from: optimus windmill hill business park swindon wiltshire SN5 6PP (1 page)
19 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2002Declaration of solvency (3 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
16 October 2001Registered office changed on 16/10/01 from: optimus windmill hill business park swundon SN5 6PP (1 page)
1 October 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 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)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: central house,lampton road hounslow middlesex TW3 1HY (1 page)
4 July 2000Accounts made up to 31 December 1998 (11 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
29 February 2000Return made up to 13/09/99; full list of members (6 pages)
16 February 1999Accounts made up to 28 December 1997 (12 pages)
15 October 1998Delivery ext'd 3 mth 28/12/97 (1 page)
18 September 1998Return made up to 13/09/98; full list of members (6 pages)
19 May 1998Ad 02/04/98--------- £ si 1742831@1=1742831 £ ic 5269323/7012154 (35 pages)
23 April 1998Ad 01/04/98--------- £ si 1269321@1=1269321 £ ic 4000002/5269323 (2 pages)
2 February 1998Accounts made up to 29 December 1996 (11 pages)
16 January 1998Return made up to 13/09/97; full list of members (6 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 January 1997Accounts made up to 31 December 1995 (10 pages)
15 November 1996Director resigned (1 page)
24 September 1996Return made up to 13/09/96; full list of members (6 pages)
17 June 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
6 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 November 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1995Statement of affairs (16 pages)
9 May 1995Ad 28/12/94--------- £ si 4000000@1 (2 pages)
31 March 1995Ad 28/12/94--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
16 March 1995£ nc 1000/10000000 28/12/94 (1 page)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)