Company NameThe Streetfathers Limited
Company StatusDissolved
Company Number06361905
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSteven Hancock
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 The Fairways
Winsford
Cheshire
CW7 2LA
Director NameNicholas Thomas Munday
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Alamein Drive
Winsford
Cheshire
CW7 1DR
Secretary NameSteven Hancock
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 The Fairways
Winsford
Cheshire
CW7 2LA

Location

Registered Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 05/09/08; full list of members (4 pages)
29 September 2008Director's Change of Particulars / nicholas munday / 04/09/2008 / HouseName/Number was: , now: 4; Street was: 30 home farm avenue, now: alamein drive; Post Town was: macclesfield, now: winsford; Post Code was: SK10 3QW, now: CW7 1DR; Country was: , now: united kingdom (1 page)
29 September 2008Return made up to 05/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / nicholas munday / 04/09/2008 (1 page)
28 September 2007Registered office changed on 28/09/07 from: 63 the fairways winsford cheshire CW7 2LA (1 page)
28 September 2007Registered office changed on 28/09/07 from: 63 the fairways winsford cheshire CW7 2LA (1 page)
5 September 2007Incorporation (11 pages)
5 September 2007Incorporation (11 pages)