STREETS METALWORK LIMITED

Register to unlock more data on OkredoRegister

STREETS METALWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03364979

Incorporation date

01/05/1997

Size

Small

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon27/04/2021
Final Gazette dissolved following liquidation
dot icon27/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-05-20
dot icon05/08/2019
Resignation of a liquidator
dot icon04/07/2019
Liquidators' statement of receipts and payments to 2019-05-20
dot icon25/06/2018
Liquidators' statement of receipts and payments to 2018-05-20
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2017-05-20
dot icon18/07/2016
Liquidators' statement of receipts and payments to 2016-05-20
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-20
dot icon22/02/2015
Notice of ceasing to act as a voluntary liquidator
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-20
dot icon23/06/2014
Appointment of a voluntary liquidator
dot icon23/06/2014
Insolvency court order
dot icon22/01/2014
Insolvency filing
dot icon06/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2013
Administrator's progress report to 2013-05-21
dot icon20/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/05/2013
Result of meeting of creditors
dot icon23/04/2013
Statement of administrator's proposal
dot icon14/03/2013
Registered office address changed from 23-26 Motspur Drive Kingsthorpe Northampton Northamptonshire NN2 6LN on 2013-03-15
dot icon28/02/2013
Appointment of an administrator
dot icon14/08/2012
Accounts for a small company made up to 2012-03-31
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon02/04/2012
Accounts for a small company made up to 2011-03-31
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon18/12/2011
Certificate of change of name
dot icon08/12/2011
Director's details changed for George Helmuth Freund on 2011-12-09
dot icon08/12/2011
Termination of appointment of Stephen Hemphill as a director
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon03/11/2010
Termination of appointment of Nicholas Humphries as a secretary
dot icon03/11/2010
Termination of appointment of Nicholas Humphries as a director
dot icon31/08/2010
Certificate of change of name
dot icon31/08/2010
Change of name notice
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Director's details changed for Mr Stephen Noel Hemphill on 2010-05-02
dot icon26/05/2010
Director's details changed for George Helmuth Freund on 2010-05-02
dot icon26/05/2010
Register inspection address has been changed
dot icon11/12/2009
Accounts for a small company made up to 2009-03-31
dot icon02/08/2009
Appointment terminated director phillip dike
dot icon24/06/2009
Director appointed mr stephen noel hemphill
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon25/11/2008
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Return made up to 02/05/08; full list of members
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon03/12/2007
New director appointed
dot icon09/05/2007
Return made up to 02/05/07; full list of members
dot icon03/04/2007
Director resigned
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon28/06/2006
Director's particulars changed
dot icon01/06/2006
Return made up to 02/05/06; full list of members
dot icon11/12/2005
Accounts for a small company made up to 2005-03-31
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon30/05/2005
Return made up to 02/05/05; full list of members
dot icon20/04/2005
Director resigned
dot icon09/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/05/2004
Return made up to 02/05/04; full list of members
dot icon14/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon05/06/2003
Return made up to 02/05/03; full list of members
dot icon05/05/2003
Memorandum and Articles of Association
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Resolutions
dot icon05/05/2003
Declaration of assistance for shares acquisition
dot icon30/04/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Registered office changed on 08/04/03 from: 30 studland road northampton NN2 6NE
dot icon21/03/2003
New director appointed
dot icon08/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
New secretary appointed;new director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Ad 06/02/03--------- £ si 570@1=570 £ ic 1170/1740
dot icon28/02/2003
Ad 06/02/03--------- £ si 570@1=570 £ ic 600/1170
dot icon28/02/2003
Ad 06/02/03--------- £ si 570@1=570 £ ic 30/600
dot icon14/01/2003
Accounts for a small company made up to 2002-06-30
dot icon22/05/2002
Return made up to 02/05/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon26/06/2001
Return made up to 02/05/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/05/2000
Director's particulars changed
dot icon11/05/2000
Return made up to 02/05/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-06-30
dot icon11/10/1999
Director's particulars changed
dot icon06/05/1999
Return made up to 02/05/99; full list of members
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Director's particulars changed
dot icon09/09/1998
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Return made up to 02/05/98; full list of members
dot icon22/07/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon19/05/1997
Ad 12/05/97--------- £ si 28@1=28 £ ic 2/30
dot icon08/05/1997
Secretary resigned
dot icon01/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/05/1997 - 01/05/1997
7613
Hemphill, Stephen Noel
Director
04/05/2009 - 08/12/2011
2
Hemphill, Stephen Noel
Director
01/05/1997 - 14/04/2005
2
Edmunds, Jason Shaun
Director
05/02/2003 - 25/02/2007
5
Deane, Mark Andrew
Director
05/02/2003 - Present
2

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 STREETS METALWORK LIMITED

STREETS METALWORK LIMITED is an(a) Dissolved company incorporated on 01/05/1997 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. 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 STREETS METALWORK LIMITED?

toggle

STREETS METALWORK LIMITED is currently Dissolved. It was registered on 01/05/1997 and dissolved on 27/04/2021.

Where is STREETS METALWORK LIMITED located?

toggle

STREETS METALWORK LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does STREETS METALWORK LIMITED do?

toggle

STREETS METALWORK LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for STREETS METALWORK LIMITED?

toggle

The latest filing was on 27/04/2021: Final Gazette dissolved following liquidation.