Company NameStreetbuild Limited
Company StatusDissolved
Company Number00449981
CategoryPrivate Limited Company
Incorporation Date24 February 1948(76 years, 2 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameM.Y. Duffin Containers Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Nicholas Holgate Jackman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 1994(46 years, 1 month after company formation)
Appointment Duration7 years (closed 20 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Woodland Way
Winchmore Hill
London
N21 3QB
Director NameAnthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(51 years after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence AddressTy Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(51 years after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed26 February 1999(51 years after company formation)
Appointment Duration2 years (closed 20 March 2001)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameMr James Arthur Cutts
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(42 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Pastures
Keddington
Louth
Lincs
LN11 7HQ
Director NameMiss Brenda Mary Mann
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address34 St.Augustine Road
Grays
Essex
RM16 4NU
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(42 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Director NameMr Gordon Henry Vesey
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address120 Rectory Road
Grays
Essex
RM17 6AG
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1991(42 years, 11 months after company formation)
Appointment Duration8 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Nicholas Charles Alexander Meredith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCommpany Director
Correspondence Address153 Fambridge Road
Maldon
Essex
CM9 6BJ
Director NameGerald Martin Townshend
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(45 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 1999)
RoleManaging Director
Correspondence Address8 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HZ
Director NameKenneth Given
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(46 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1997)
RoleSales Director
Correspondence Address2 Ford Place Farm Cottage
Ford Lane Wrotham Heath
Sevenoaks
Kent
TN15 7SE
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(51 years after company formation)
Appointment Duration2 days (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE

Location

Registered Address7 Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
19 October 2000Application for striking-off (1 page)
17 April 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1999Accounts for a dormant company made up to 29 August 1998 (5 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: windlebrook house, guildford road, bagshot, surrey,GU19 5NG. (1 page)
5 March 1999Company name changed M.Y. duffin containers LIMITED\certificate issued on 08/03/99 (2 pages)
4 March 1999New director appointed (2 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Full accounts made up to 30 August 1997 (6 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
13 July 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 August 1996 (13 pages)
12 February 1997Return made up to 02/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Full accounts made up to 2 September 1995 (16 pages)
17 February 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995Full accounts made up to 27 August 1994 (16 pages)