Company NameHenry Streeter (Contractors) Limited
Company StatusDissolved
Company Number00574992
CategoryPrivate Limited Company
Incorporation Date30 November 1956(67 years, 5 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristine Margaret Richards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address153 Westhall Road
Warlingham
Surrey
CR6 9HJ
Secretary NameVera Richards
NationalityBritish
StatusResigned
Appointed24 November 1991(35 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address268 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NameEdward Charles Richards
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(39 years after company formation)
Appointment Duration5 months (resigned 30 April 1996)
RoleSurveyor
Correspondence Address268 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NameBruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(39 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address4 Piermont Place
Bickley
Kent
BR1 2PP
Director NamePeter Jeremy Bowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(39 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 1997)
RoleLand Buyer
Correspondence AddressBell Cottage
Magpie Bottom Otford Hills
Sevenoaks
Kent
TN15 6XP
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(39 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(39 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed30 April 1996(39 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address21 Bosman Drive
Windlesham
Surrey
GU20 6JN

Location

Registered Address39 Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£595,000
Gross Profit-£55,094
Net Worth£461,774
Cash£180,642
Current Liabilities£621,722

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 September 2010Final Gazette dissolved following liquidation (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2009Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2005Liquidators' statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
4 January 2005Liquidators' statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators' statement of receipts and payments (5 pages)
29 December 2003Liquidators' statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators' statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
3 July 2002Liquidators' statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
7 January 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators' statement of receipts and payments (5 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
26 June 2001Liquidators' statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators' statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Liquidators' statement of receipts and payments (5 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators' statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators' statement of receipts and payments (5 pages)
29 December 1998Liquidators' statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
12 August 1998Liquidators' statement of receipts and payments (4 pages)
12 August 1998Liquidators statement of receipts and payments (4 pages)
9 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1997Appointment of a voluntary liquidator (2 pages)
9 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1997Declaration of solvency (3 pages)
9 July 1997Appointment of a voluntary liquidator (2 pages)
9 July 1997Declaration of solvency (3 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
3 December 1996Return made up to 24/11/96; change of members (7 pages)
3 December 1996Return made up to 24/11/96; change of members (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 January 1996 (17 pages)
28 October 1996Full accounts made up to 31 January 1996 (17 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Location of register of directors' interests (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
13 May 1996Location of register of members (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Location of register of directors' interests (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 14-16 station road west oxted surrey RH8 9EP (1 page)
13 May 1996Location of register of members (1 page)
13 May 1996New director appointed (3 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (3 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
10 January 1996Return made up to 24/11/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
(6 pages)
10 January 1996Return made up to 24/11/95; full list of members (6 pages)
22 August 1995Full accounts made up to 31 January 1995 (17 pages)
22 August 1995Full accounts made up to 31 January 1995 (17 pages)