STREETCREST LIMITED

Register to unlock more data on OkredoRegister

STREETCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00943159

Incorporation date

27/11/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

374 Alwoodley Lane, Leeds, Yorkshire LS17 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1968)
dot icon28/05/2019
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Receiver's abstract of receipts and payments to 2018-11-21
dot icon06/12/2018
Notice of ceasing to act as receiver or manager
dot icon06/12/2018
Notice of ceasing to act as receiver or manager
dot icon28/06/2018
Receiver's abstract of receipts and payments to 2018-06-09
dot icon12/01/2018
Receiver's abstract of receipts and payments to 2017-12-09
dot icon30/06/2017
Receiver's abstract of receipts and payments to 2017-06-09
dot icon23/06/2016
Appointment of receiver or manager
dot icon23/06/2016
Appointment of receiver or manager
dot icon22/06/2016
Satisfaction of charge 009431590001 in full
dot icon17/06/2016
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds Yorkshire LS7 3QB to 374 Alwoodley Lane Leeds Yorkshire LS17 7DN on 2016-06-17
dot icon17/06/2016
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/06/2016
Annual return made up to 2014-08-10 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2015-04-05
dot icon17/06/2016
Total exemption small company accounts made up to 2014-04-05
dot icon17/06/2016
Administrative restoration application
dot icon31/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon13/11/2015
Compulsory strike-off action has been suspended
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Registration of charge 009431590002, created on 2014-06-23
dot icon14/01/2014
Registration of charge 009431590001, created on 2013-12-24
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon31/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/10/2013
Appointment of Barbara Davis as a secretary on 2012-01-30
dot icon11/03/2013
Termination of appointment of Cynthia Valerie Winston as a secretary on 2012-11-30
dot icon17/12/2012
Termination of appointment of Stuart Winston as a director on 2012-11-30
dot icon17/12/2012
Termination of appointment of Cynthia Valerie Winston as a director on 2012-11-30
dot icon10/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon05/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Dora Lewis as a director on 2012-02-09
dot icon09/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-08-10
dot icon24/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon14/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Benjamin Norman Lewis as a director on 2011-02-09
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon01/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon01/10/2010
Director's details changed for Benjamin Norman Lewis on 2009-10-01
dot icon01/10/2010
Director's details changed for Stuart Winston on 2009-10-01
dot icon01/10/2010
Director's details changed for Cynthia Valerie Winston on 2009-10-01
dot icon01/10/2010
Director's details changed for Barbara Davis on 2009-10-01
dot icon01/10/2010
Director's details changed for Dora Lewis on 2009-10-01
dot icon01/10/2010
Termination of appointment of Anne Goldberg as a director
dot icon01/10/2010
Termination of appointment of Yvonne Bloom as a director
dot icon01/10/2010
Termination of appointment of Peter Bloom as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon23/12/2009
Previous accounting period extended from 2009-03-31 to 2009-04-05
dot icon01/09/2009
Return made up to 10/08/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-04-05
dot icon15/08/2008
Return made up to 13/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / yvonne bloom / 15/06/2007
dot icon15/08/2008
Director's change of particulars / peter bloom / 15/06/2007
dot icon15/08/2008
Director appointed mr fraser swycher
dot icon25/09/2007
Total exemption small company accounts made up to 2007-04-05
dot icon17/08/2007
Return made up to 13/08/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon03/11/2006
Return made up to 13/08/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon15/08/2005
Return made up to 13/08/05; full list of members
dot icon03/09/2004
Return made up to 13/08/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon13/02/2004
Secretary resigned
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Return made up to 13/08/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon21/08/2002
Return made up to 13/08/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon14/09/2001
Return made up to 13/08/01; full list of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: 9 lisbon square, leeds, LS1 4LY
dot icon15/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon08/06/2001
Auditor's resignation
dot icon15/11/2000
Full accounts made up to 2000-04-05
dot icon30/08/2000
Return made up to 13/08/00; full list of members
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
Return made up to 13/08/99; full list of members
dot icon02/07/1999
Full accounts made up to 1999-04-05
dot icon17/09/1998
Return made up to 13/08/98; full list of members
dot icon26/07/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1998-04-05
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Return made up to 13/08/97; full list of members
dot icon24/07/1997
Full accounts made up to 1997-04-05
dot icon25/09/1996
Return made up to 13/08/96; no change of members
dot icon15/07/1996
Full accounts made up to 1996-04-05
dot icon04/10/1995
Director resigned
dot icon04/10/1995
Return made up to 13/08/95; full list of members
dot icon18/08/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-04-05
dot icon28/09/1994
Return made up to 13/08/94; full list of members
dot icon08/09/1993
Full accounts made up to 1993-04-05
dot icon08/09/1993
Registered office changed on 08/09/93 from: 147 easterly road, leeds, LS8 2RY
dot icon30/08/1993
Return made up to 13/08/93; no change of members
dot icon22/10/1992
Return made up to 13/08/92; no change of members
dot icon07/10/1992
Full accounts made up to 1992-04-05
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
Director resigned;new director appointed
dot icon23/04/1992
Full accounts made up to 1991-04-05
dot icon11/02/1992
Registered office changed on 11/02/92 from: c/o victor d zermansky & co, 10 butts court, leeds, LS1 5JS
dot icon19/12/1991
Registered office changed on 19/12/91 from: flat 2 wigton court, wigton lane, leeds, LS17 8SB
dot icon02/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Return made up to 13/08/91; full list of members
dot icon06/09/1991
Registered office changed on 06/09/91
dot icon24/01/1991
Full accounts made up to 1990-04-05
dot icon15/08/1990
Return made up to 13/08/90; full list of members
dot icon18/10/1989
Auditor's resignation
dot icon27/09/1989
Registered office changed on 27/09/89 from: victor d zermansky & co, 10 butts court, leeds 1
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
-
dot icon26/09/1989
Return made up to 20/09/89; full list of members
dot icon17/11/1988
-
dot icon17/11/1988
Return made up to 02/11/88; full list of members
dot icon01/02/1988
Return made up to 16/12/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-04-05
dot icon18/12/1986
Director resigned;new director appointed
dot icon22/10/1986
-
dot icon22/10/1986
Return made up to 06/10/86; full list of members
dot icon22/10/1986
Director resigned
dot icon27/11/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2015
dot iconLast change occurred
05/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
05/04/2015
dot iconNext account date
05/04/2016
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
Swycher, Fraser Russell Andrew
Director
15/06/2007 - Present
12
Sher, June Margaret
Director
15/07/1992 - 31/01/2002
-
Davis, Barbara
Secretary
30/01/2012 - Present
-
Davis, Arnold David
Secretary
12/11/1991 - 23/08/1999
-
Lee, Rosalie
Secretary
23/08/1999 - 01/09/2003
-

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 STREETCREST LIMITED

STREETCREST LIMITED is an(a) Dissolved company incorporated on 27/11/1968 with the registered office located at 374 Alwoodley Lane, Leeds, Yorkshire LS17 7DN. There are currently 2 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 STREETCREST LIMITED?

toggle

STREETCREST LIMITED is currently Dissolved. It was registered on 27/11/1968 and dissolved on 28/05/2019.

Where is STREETCREST LIMITED located?

toggle

STREETCREST LIMITED is registered at 374 Alwoodley Lane, Leeds, Yorkshire LS17 7DN.

What does STREETCREST LIMITED do?

toggle

STREETCREST LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for STREETCREST LIMITED?

toggle

The latest filing was on 28/05/2019: Final Gazette dissolved via compulsory strike-off.