STREAM GWC GROUP LIMITED

Register to unlock more data on OkredoRegister

STREAM GWC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05021057

Incorporation date

19/01/2004

Size

Unreported

Contacts

Registered address

Registered address

C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon10/01/2012
Final Gazette dissolved following liquidation
dot icon10/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon10/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2011
Liquidators' statement of receipts and payments to 2011-05-22
dot icon29/12/2010
Liquidators' statement of receipts and payments to 2010-11-22
dot icon23/06/2010
Liquidators' statement of receipts and payments to 2010-05-22
dot icon13/12/2009
Liquidators' statement of receipts and payments to 2009-11-22
dot icon07/06/2009
Liquidators' statement of receipts and payments to 2009-05-22
dot icon27/11/2008
Liquidators' statement of receipts and payments to 2008-11-22
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-22
dot icon04/06/2007
Appointment of a voluntary liquidator
dot icon22/05/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/05/2007
Administrator's progress report
dot icon13/12/2006
Administrator's progress report
dot icon03/07/2006
Result of meeting of creditors
dot icon29/05/2006
Registered office changed on 30/05/06 from: access house the promenade clifton down bristol BS8 3AQ
dot icon23/05/2006
Appointment of an administrator
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon25/04/2006
Return made up to 20/01/06; full list of members
dot icon25/04/2006
Registered office changed on 26/04/06
dot icon23/04/2006
Secretary resigned
dot icon23/04/2006
Director resigned
dot icon23/04/2006
Director resigned
dot icon23/04/2006
Director resigned
dot icon23/04/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon02/02/2006
Director resigned
dot icon28/12/2005
Director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon13/09/2005
New director appointed
dot icon30/03/2005
Director's particulars changed
dot icon10/03/2005
Director's particulars changed
dot icon21/02/2005
Certificate of change of name
dot icon16/02/2005
Ad 06/09/04--------- £ si 250@1
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
Secretary resigned
dot icon06/02/2005
Return made up to 20/01/05; full list of members
dot icon06/02/2005
Location of debenture register address changed
dot icon28/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon28/01/2005
Registered office changed on 29/01/05 from: phoenix house phoenix way cirencester gloucestershire GL7 1RY
dot icon28/01/2005
New director appointed
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Miscellaneous
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon04/08/2004
Miscellaneous
dot icon06/07/2004
Ad 20/01/04--------- £ si 1@1=1 £ ic 1000/1001
dot icon06/07/2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 999/1000
dot icon08/06/2004
New director appointed
dot icon23/05/2004
Resolutions
dot icon07/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Ad 09/04/04--------- £ si 998@1=998 £ ic 1/999
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Registered office changed on 07/05/04 from: unit 3, langley business centre station rd langley slough SL3 8DS
dot icon23/04/2004
Particulars of mortgage/charge
dot icon02/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon30/01/2004
New director appointed
dot icon30/01/2004
New secretary appointed;new director appointed
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
Director resigned
dot icon19/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Angus Kennedy
Director
25/04/2004 - 30/03/2006
48
Hodgson, Richard
Director
30/08/2005 - 30/03/2006
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/2004 - 19/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/2004 - 19/01/2004
43699
Palmer Jeffery, David Edward Victor
Director
31/05/2004 - 30/03/2006
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STREAM GWC GROUP LIMITED

STREAM GWC GROUP LIMITED is an(a) Dissolved company incorporated on 19/01/2004 with the registered office located at C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STREAM GWC GROUP LIMITED?

toggle

STREAM GWC GROUP LIMITED is currently Dissolved. It was registered on 19/01/2004 and dissolved on 10/01/2012.

Where is STREAM GWC GROUP LIMITED located?

toggle

STREAM GWC GROUP LIMITED is registered at C/O Tenon Recovery, Highfield Court Tollgate, Chandlers Ford Eastleigh, Hampshire SO53 3TZ.

What does STREAM GWC GROUP LIMITED do?

toggle

STREAM GWC GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for STREAM GWC GROUP LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved following liquidation.