Company NameStreeling Business Change Limited
Company StatusDissolved
Company Number06534001
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWychwood 15 Stanhope Road
Bowdon
Cheshire
WA14 3LA
Secretary NameSusan Walsh
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressByways Newton Hall Lane
Mobberley
Knutsford
WA16 7LB
Director NameMiss Frances Elizabeth Aylward Walsh
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(2 years after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA
Director NameMrs Susan Elizabeth Walsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(2 years after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA
Director NameMr Thomas James Eaton Walsh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(2 years after company formation)
Appointment Duration12 years, 11 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LA

Contact

Telephone0161 9281816
Telephone regionManchester

Location

Registered AddressByways Newton Hall Lane
Mobberley
Knutsford
WA16 7LB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Shareholders

70 at £1Patrick Walsh
70.00%
Ordinary
10 at £1Frances Walsh
10.00%
Ordinary
10 at £1Susan Walsh
10.00%
Ordinary
10 at £1Thomas Walsh
10.00%
Ordinary

Financials

Year2014
Net Worth£83,506
Cash£140,440
Current Liabilities£57,887

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (2 pages)
14 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 July 2019Director's details changed for Mrs Susan Elizabeth Walsh on 8 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Patrick Walsh on 8 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Thomas James Eaton Walsh on 8 July 2019 (2 pages)
9 July 2019Registered office address changed from Wychwood 15 Stanhope Road Bowdon Cheshire WA14 3LA to Byways Newton Hall Lane Mobberley Knutsford WA16 7LB on 9 July 2019 (1 page)
9 July 2019Secretary's details changed for Susan Walsh on 8 July 2019 (1 page)
9 July 2019Director's details changed for Miss Frances Elizabeth Aylward Walsh on 8 July 2019 (2 pages)
17 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(7 pages)
28 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Appointment of Mr Thomas James Eaton Walsh as a director (2 pages)
20 April 2010Appointment of Mr Thomas James Eaton Walsh as a director (2 pages)
20 April 2010Appointment of Mrs Susan Elizabeth Walsh as a director (2 pages)
20 April 2010Appointment of Mrs Susan Elizabeth Walsh as a director (2 pages)
20 April 2010Appointment of Miss Frances Elizabeth Aylward Walsh as a director (2 pages)
20 April 2010Appointment of Miss Frances Elizabeth Aylward Walsh as a director (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Patrick Walsh on 13 March 2010 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Patrick Walsh on 13 March 2010 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (14 pages)
13 March 2008Incorporation (14 pages)