STREETWAYS LTD

Register to unlock more data on OkredoRegister

STREETWAYS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037114

Incorporation date

18/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport, Cheshire SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon23/11/2020
Final Gazette dissolved following liquidation
dot icon23/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/03/2020
Liquidators' statement of receipts and payments to 2020-02-02
dot icon02/04/2019
Liquidators' statement of receipts and payments to 2019-02-02
dot icon13/03/2018
Liquidators' statement of receipts and payments to 2018-02-02
dot icon26/02/2017
Liquidators' statement of receipts and payments to 2017-02-02
dot icon09/02/2016
Liquidators' statement of receipts and payments to 2016-02-02
dot icon24/02/2015
Liquidators' statement of receipts and payments to 2015-02-02
dot icon06/02/2014
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2014-02-07
dot icon04/02/2014
Appointment of a voluntary liquidator
dot icon04/02/2014
Statement of affairs with form 4.19
dot icon04/02/2014
Resolutions
dot icon19/11/2013
Termination of appointment of John Davies as a director
dot icon19/11/2013
Registration of charge 040371140002
dot icon10/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon25/11/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 168 Lee Lane Horwich Bolton Lancashire BL6 7AF on 2012-11-23
dot icon16/11/2012
Compulsory strike-off action has been discontinued
dot icon12/11/2012
First Gazette notice for compulsory strike-off
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Director's details changed for Michael John Davies on 2009-10-31
dot icon20/07/2010
Director's details changed for John Michael Davies on 2009-10-31
dot icon19/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon19/07/2010
Director's details changed for John Michael Davies on 2009-10-31
dot icon19/07/2010
Director's details changed for Michael John Davies on 2009-10-31
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Director appointed michael john davies
dot icon28/07/2008
Return made up to 19/07/08; full list of members
dot icon16/06/2008
Secretary appointed michael john davies
dot icon11/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2008
Appointment terminated secretary julie bowling
dot icon21/08/2007
Return made up to 19/07/07; full list of members
dot icon01/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/07/2005
Return made up to 19/07/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/03/2005
Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/08/2004
Return made up to 19/07/04; full list of members
dot icon24/03/2004
Return made up to 19/07/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 19/07/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned
dot icon17/07/2001
Return made up to 19/07/01; full list of members
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Registered office changed on 04/08/00 from: 227 chorley road swinton manchester M27 2AZ
dot icon27/07/2000
Registered office changed on 28/07/00 from: 39A leicester road salford lancashire M7 4AS
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon18/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Michael Davies
Director
27/07/2000 - 30/10/2013
2
FORM 10 DIRECTORS FD LTD
Nominee Director
18/07/2000 - 23/07/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
18/07/2000 - 23/07/2000
12863
Bowling, Julie Christine
Secretary
09/03/2001 - 03/06/2008
2
Davies, Michael John
Secretary
03/06/2008 - Present
-

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 STREETWAYS LTD

STREETWAYS LTD is an(a) Dissolved company incorporated on 18/07/2000 with the registered office located at 7 St. Petersgate, Stockport, Cheshire SK1 1EB. 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 STREETWAYS LTD?

toggle

STREETWAYS LTD is currently Dissolved. It was registered on 18/07/2000 and dissolved on 23/11/2020.

Where is STREETWAYS LTD located?

toggle

STREETWAYS LTD is registered at 7 St. Petersgate, Stockport, Cheshire SK1 1EB.

What does STREETWAYS LTD do?

toggle

STREETWAYS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for STREETWAYS LTD?

toggle

The latest filing was on 23/11/2020: Final Gazette dissolved following liquidation.