STREAMLINE CUTTING UK LIMITED

Register to unlock more data on OkredoRegister

STREAMLINE CUTTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02559808

Incorporation date

18/11/1990

Size

Full

Contacts

Registered address

Registered address

Wincomblee Road, Walker, Newcastle Upon Tyne NE6 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1990)
dot icon01/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2012
First Gazette notice for voluntary strike-off
dot icon06/12/2012
Application to strike the company off the register
dot icon05/12/2012
Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 2012-12-06
dot icon22/11/2012
Statement of capital on 2012-11-23
dot icon22/11/2012
Statement by Directors
dot icon22/11/2012
Solvency Statement dated 22/11/12
dot icon22/11/2012
Resolutions
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2012
Withdraw the company strike off application
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon06/09/2012
Statement of capital on 2012-09-07
dot icon28/08/2012
Application to strike the company off the register
dot icon28/08/2012
Statement by Directors
dot icon28/08/2012
Solvency Statement dated 31/07/12
dot icon28/08/2012
Resolutions
dot icon11/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon07/08/2011
Full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon18/11/2009
Accounts for a small company made up to 2009-03-31
dot icon28/10/2009
Director's details changed for Steven Norman Simpson on 2009-10-29
dot icon28/10/2009
Director's details changed for Peter Barry Bernard on 2009-10-29
dot icon28/10/2009
Director's details changed for Graeme Campbell on 2009-10-29
dot icon28/10/2009
Secretary's details changed for Steven Norman Simpson on 2009-10-29
dot icon09/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon09/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon09/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon09/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon28/01/2009
Return made up to 19/11/08; full list of members
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/12/2007
Return made up to 19/11/07; full list of members
dot icon06/11/2007
Accounts for a small company made up to 2007-03-31
dot icon08/01/2007
Registered office changed on 09/01/07 from: c/o responsive engineering group kingsway south team valley, gateshead tyne & wear NE11 0SH
dot icon10/12/2006
Return made up to 19/11/06; full list of members
dot icon10/12/2006
Registered office changed on 11/12/06
dot icon10/12/2006
Location of register of members address changed
dot icon10/12/2006
Location of debenture register address changed
dot icon14/11/2006
Accounts for a small company made up to 2006-03-31
dot icon05/04/2006
New director appointed
dot icon28/02/2006
New secretary appointed;new director appointed
dot icon28/02/2006
Secretary resigned
dot icon09/01/2006
Certificate of change of name
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 19/11/05; full list of members
dot icon08/12/2005
Location of debenture register
dot icon08/12/2005
Location of register of members
dot icon08/12/2005
Registered office changed on 09/12/05 from: kingsway south team valley gateshead tyne & wear NE11 0JL
dot icon13/09/2005
Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead NE11 oeg
dot icon18/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Declaration of assistance for shares acquisition
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon24/11/2004
Return made up to 19/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon19/01/2004
Full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 19/11/03; full list of members
dot icon13/03/2003
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 19/11/02; full list of members
dot icon10/12/2002
Director's particulars changed
dot icon30/11/2002
Full accounts made up to 2002-03-31
dot icon27/10/2002
Director's particulars changed
dot icon19/09/2002
Particulars of mortgage/charge
dot icon20/11/2001
Return made up to 19/11/01; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon15/11/2001
Director resigned
dot icon13/12/2000
Return made up to 19/11/00; full list of members
dot icon27/11/2000
Secretary resigned
dot icon22/11/2000
Certificate of change of name
dot icon21/11/2000
New secretary appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 19/11/99; full list of members
dot icon25/11/1999
Director's particulars changed
dot icon20/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 19/11/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/12/1997
Return made up to 19/11/97; full list of members
dot icon21/12/1997
Secretary's particulars changed
dot icon11/09/1997
Secretary's particulars changed
dot icon25/06/1997
Secretary resigned
dot icon25/06/1997
New secretary appointed
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
New director appointed
dot icon20/11/1996
Return made up to 19/11/96; full list of members
dot icon07/10/1996
Return made up to 19/11/95; no change of members
dot icon07/10/1996
Location of register of members address changed
dot icon07/10/1996
Location of debenture register address changed
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 19/11/94; no change of members
dot icon09/08/1994
Accounts for a small company made up to 1994-04-01
dot icon21/02/1994
Return made up to 19/11/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1993-04-02
dot icon04/08/1993
Particulars of mortgage/charge
dot icon20/06/1993
Director resigned;new director appointed
dot icon03/03/1993
Accounting reference date shortened from 08/04 to 31/03
dot icon21/12/1992
Return made up to 19/11/92; full list of members
dot icon21/12/1992
Location of register of members address changed
dot icon21/12/1992
Location of debenture register address changed
dot icon21/12/1992
Secretary's particulars changed;director's particulars changed
dot icon24/09/1992
Accounts for a small company made up to 1992-04-08
dot icon05/05/1992
Return made up to 19/11/91; full list of members
dot icon26/03/1992
Accounting reference date extended from 31/01 to 08/04
dot icon12/03/1992
Resolutions
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Registered office changed on 13/03/92 from: 15 wilden road pattinson ind estate washington tyne and wear NE38 8QB
dot icon12/03/1992
Secretary resigned
dot icon12/03/1992
New secretary appointed;director resigned;new director appointed
dot icon28/07/1991
Accounting reference date notified as 31/01
dot icon08/07/1991
Ad 04/03/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon06/05/1991
£ nc 1000/20000 09/04/91
dot icon22/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Certificate of change of name
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon02/01/1991
Director resigned;new director appointed
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Registered office changed on 21/12/90 from: 2 baches street london N1 6UB
dot icon18/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Steven Norman
Director
13/02/2006 - Present
21
Bernard, Peter Barry
Director
07/06/1993 - Present
8
Borrell, Arthur James Peter
Secretary
19/06/1997 - 01/10/2004
25
Borrell, Arthur James Peter
Secretary
01/11/2004 - 13/02/2006
25
Campbell, Graeme
Director
30/03/2006 - Present
1

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 STREAMLINE CUTTING UK LIMITED

STREAMLINE CUTTING UK LIMITED is an(a) Dissolved company incorporated on 18/11/1990 with the registered office located at Wincomblee Road, Walker, Newcastle Upon Tyne NE6 3QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STREAMLINE CUTTING UK LIMITED?

toggle

STREAMLINE CUTTING UK LIMITED is currently Dissolved. It was registered on 18/11/1990 and dissolved on 01/04/2013.

Where is STREAMLINE CUTTING UK LIMITED located?

toggle

STREAMLINE CUTTING UK LIMITED is registered at Wincomblee Road, Walker, Newcastle Upon Tyne NE6 3QS.

What does STREAMLINE CUTTING UK LIMITED do?

toggle

STREAMLINE CUTTING UK LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for STREAMLINE CUTTING UK LIMITED?

toggle

The latest filing was on 01/04/2013: Final Gazette dissolved via voluntary strike-off.