Company NameStratton & Stratton (Opticians) Limited
Company StatusDissolved
Company Number00449656
CategoryPrivate Limited Company
Incorporation Date17 February 1948(76 years, 2 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameChelmsford Optical Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Paul Edward William Stratton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 1991(43 years after company formation)
Appointment Duration26 years, 12 months (closed 03 February 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressShepherds Green
140 Stock Road
Billericay
Essex
CM12 0RT
Secretary NameElaine Margaret Stratton
NationalityBritish
StatusClosed
Appointed14 February 1991(43 years after company formation)
Appointment Duration26 years, 12 months (closed 03 February 2018)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Green
140 Stock Road
Billericay
Essex
CM12 0RT
Director NameElaine Margaret Stratton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years after company formation)
Appointment Duration19 years (resigned 10 March 2010)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Green
140 Stock Road
Billericay
Essex
CM12 0RT

Contact

Telephone01277 650584
Telephone regionBrentwood

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£233,857
Cash£174,073
Current Liabilities£15,717

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 April 1986Delivered on: 12 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Opticians unit queens park, billercay essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
24 August 2017Liquidators' statement of receipts and payments to 14 June 2017 (16 pages)
6 July 2016Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages)
30 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-15
(1 page)
30 June 2016Declaration of solvency (3 pages)
30 June 2016Appointment of a voluntary liquidator (2 pages)
18 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Registered office address changed from 14 the Pantiles Queens Park Avenue Billericay Essex CM12 0UA to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 7 April 2016 (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,500
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,500
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,500
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 March 2010Termination of appointment of Elaine Stratton as a director (1 page)
4 March 2010Director's details changed for Elaine Margaret Stratton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Edward William Stratton on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Edward William Stratton on 1 March 2010 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Elaine Margaret Stratton on 1 March 2010 (2 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 March 2008Return made up to 14/02/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Registered office changed on 21/11/05 from: 24 broomfield road chelmsford essex CM1 1SW (1 page)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 March 2004Return made up to 14/02/04; full list of members (7 pages)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2000Full accounts made up to 31 August 1999 (8 pages)
27 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(6 pages)
14 April 1999Full accounts made up to 31 August 1998 (10 pages)
25 February 1999Return made up to 14/02/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
26 February 1998Return made up to 14/02/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 August 1997 (10 pages)
3 March 1997Return made up to 14/02/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 August 1996 (10 pages)
25 March 1996Full accounts made up to 31 August 1995 (11 pages)
20 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1948Incorporation (18 pages)