Company NameStream Dynamics Limited
Company StatusDissolved
Company Number04323343
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 4 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Rodney Flint Bilton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address25 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameSheila Margaret Bilton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Director NameDr Ian Robert Fothergill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RolePhysicsist
Country of ResidenceEngland
Correspondence Address19a The Crescent
Northwich
Cheshire
CW9 8AD
Director NameMrs Julia Ann Fothergill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19a The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameSheila Margaret Bilton
NationalityBritish
StatusClosed
Appointed15 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Road
Formby
Liverpool
Merseyside
L37 7AQ
Secretary NameMrs Julia Ann Fothergill
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19a The Crescent
Northwich
Cheshire
CW9 8AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address214 High Street
Winsford
Cheshire
CW7 2AU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 April 2003Registered office changed on 12/04/03 from: holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
26 November 2002Return made up to 15/11/02; full list of members (8 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
7 December 2001Ad 01/12/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 December 2001Secretary resigned (1 page)
19 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001New director appointed (2 pages)
15 November 2001Incorporation (17 pages)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)