Company NameStreet And Traffic Management Services Limited
Company StatusDissolved
Company Number03327688
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Andrew Barnes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Hollybush Road
Gravesend
Kent
DA12 5QQ
Secretary NameRonald Henry Barnes
NationalityBritish
StatusClosed
Appointed15 November 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address51 Vinery Road
Bury St Edmunds
Suffolk
IP33 2LB
Director NameDavid Graeme Waddle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address164 Glenhills Boulevard
Leicester
Leicestershire
LE2 8UE
Secretary NameHeather Hambleton
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Cottage
35 Nine Mile Ride
Wokingham
Berkshire
RG40 4QD
Secretary NameDavid Andrew Barnes
NationalityBritish
StatusResigned
Appointed26 October 1999(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 15 November 1999)
RoleCompany Director
Correspondence Address7 Kedeston Court
Hurstcourt Road
Sutton
Surrey
SM1 3JG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 Fitzhardinge Street
London
W1H 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£270
Gross Profit£201
Net Worth-£9,522
Cash£120
Current Liabilities£10,234

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 04/03/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 04/03/03; full list of members (6 pages)
14 October 2002Registered office changed on 14/10/02 from: 2 fitzhardinge street london W1H 6EE (1 page)
11 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 October 2002Director's particulars changed (1 page)
4 April 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Registered office changed on 03/07/01 from: 7 kedeston court hurstcourt road sutton surrey SM1 3JG (1 page)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 04/03/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (6 pages)
17 April 1999Return made up to 04/03/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (6 pages)
10 December 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
1 April 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 March 1997Registered office changed on 11/03/97 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
11 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (15 pages)