Company NameStreet Legal UK Property Services Limited
Company StatusDissolved
Company Number05023089
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 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
Appointed22 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bassett Grove
Winstanly
Wigan
WN3 6HT
Secretary NameMr William Thomas Armstrong
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rathbone Road
Wavertree
Liverpool
Merseyside
L15 4HQ

Location

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

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(3 pages)
11 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Bernadette Davis on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Bernadette Davis on 17 March 2010 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Return made up to 22/01/09; full list of members (3 pages)
16 April 2009Appointment Terminated Secretary william armstrong (1 page)
16 April 2009Return made up to 22/01/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary william armstrong (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
8 March 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
15 February 2006Return made up to 22/01/06; full list of members (2 pages)
15 February 2006Return made up to 22/01/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
28 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 January 2004Incorporation (14 pages)