Company NameStreet Legal UK Property Consultants Ltd
Company StatusDissolved
Company Number05012290
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Bernadette Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleLegal Support Services
Country of ResidenceEngland
Correspondence AddressBasement Office
26 Hamilton Square
Birkenhead
Merseyside
CH41 6AY
Wales
Secretary NameMr William Thomas Armstrong
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rathbone Road
Wavertree
Liverpool
Merseyside
L15 4HQ
Director NameMr James Anthony Jude Davis
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleAdministration Work
Country of ResidenceUnited Kingdom
Correspondence Address10 Bassett Grove
Wigan
Lancashire
WN3 6HT
Secretary NameMr James Anthony Jude Davis
NationalityBritish
StatusResigned
Appointed26 January 2009(5 years 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

Location

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

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
22 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
21 March 2011Termination of appointment of James Davis as a secretary (1 page)
21 March 2011Termination of appointment of James Davis as a director (1 page)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Termination of appointment of James Davis as a director (1 page)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Termination of appointment of James Davis as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernadette Davis on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr James Anthony Jude Davis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernadette Davis on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernadette Davis on 9 February 2010 (2 pages)
17 February 2009Accounts made up to 31 January 2009 (5 pages)
17 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 February 2009Appointment Terminated Secretary william armstrong (1 page)
10 February 2009Accounts made up to 31 January 2008 (5 pages)
10 February 2009Secretary appointed james anthony jude davis (2 pages)
10 February 2009Appointment terminated secretary william armstrong (1 page)
10 February 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 February 2009Secretary appointed james anthony jude davis (2 pages)
24 January 2009Return made up to 12/01/09; full list of members (3 pages)
24 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 June 2008Director appointed mr james anthony jude davis (1 page)
16 June 2008Director appointed mr james anthony jude davis (1 page)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 12/01/06; full list of members (2 pages)
13 February 2006Return made up to 12/01/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (6 pages)
24 February 2005Return made up to 12/01/05; full list of members (6 pages)
12 January 2004Incorporation (11 pages)