Company NameStreet Legal UK Limited
Company StatusDissolved
Company Number04436138
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Bernadette Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bassett Grove
Winstanly
Wigan
WN3 6HT
Secretary NameConan Hogan
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSecretary
Correspondence Address4a Delagoa Road
Fazakerley
Liverpool
L10 9LT
Secretary NameFrancis William Hansen
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2004)
RoleCivil Servant
Correspondence Address22 Cumberland Gate
Bootle
Merseyside
L30 7PZ
Secretary NameMr William Thomas Armstrong
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rathbone Road
Wavertree
Liverpool
Merseyside
L15 4HQ
Secretary NameMr James Anthony Jude Davis
NationalityBritish
StatusResigned
Appointed26 January 2009(6 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bassett Grove
Wigan
Lancashire
WN3 6HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address26 Hamilton Square
Birkenhead
Wirral Merseyside
CH41 6AY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Miss B. Davis
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Voluntary strike-off action has been suspended (1 page)
6 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2012Voluntary strike-off action has been suspended (1 page)
31 May 2012Voluntary strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (4 pages)
29 March 2012Application to strike the company off the register (4 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 March 2011Termination of appointment of James Davis as a secretary (1 page)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(3 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 1
(3 pages)
21 March 2011Termination of appointment of James Davis as a secretary (1 page)
27 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 July 2009Return made up to 10/05/09; full list of members (3 pages)
3 July 2009Return made up to 10/05/09; full list of members (3 pages)
30 January 2009Secretary appointed mr james anthony jude davis (1 page)
30 January 2009Secretary appointed mr james anthony jude davis (1 page)
30 January 2009Appointment terminated secretary william armstrong (1 page)
30 January 2009Appointment terminated secretary william armstrong (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 June 2006Return made up to 10/05/06; full list of members (2 pages)
12 June 2006Return made up to 10/05/06; full list of members (2 pages)
9 May 2006Amended accounts made up to 31 May 2004 (8 pages)
9 May 2006Amended accounts made up to 31 May 2003 (8 pages)
9 May 2006Amended accounts made up to 31 May 2003 (8 pages)
9 May 2006Amended accounts made up to 31 May 2004 (8 pages)
9 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
9 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
26 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 November 2004New secretary appointed (1 page)
29 November 2004New secretary appointed (1 page)
8 June 2004Return made up to 10/05/04; full list of members (6 pages)
8 June 2004Return made up to 10/05/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 October 2003Registered office changed on 25/10/03 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page)
25 October 2003Registered office changed on 25/10/03 from: mckenzie philips 22 coronation road crosby liverpool L23 5RQ (1 page)
17 July 2003Return made up to 10/05/03; full list of members (6 pages)
17 July 2003Return made up to 10/05/03; full list of members (6 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
10 May 2002Incorporation (11 pages)
10 May 2002Incorporation (11 pages)