Company NameStreamline Trailers Limited
Company StatusDissolved
Company Number03588303
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Secretary NameMr Robert Reginald White
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regent Road
Brightlingsea
Colchester
CO7 0NL
Director NameMr Barry Keith Fountain
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Spring Road
Brightlingsea
Colchester
Essex
CO7 0PN
Director NameMr Robert Reginald White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Regent Road
Brightlingsea
Colchester
CO7 0NL
Director NameIan Charles Howlett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleMarine Consultant
Correspondence AddressChestnut Cottage High Street
Beaulieu
Brockenhurst
Hampshire
SO42 7YB
Director NameGraham Adrian Adams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3 Regent Road
Brightlingsea
Colchester
Essex
CO7 0NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,805
Cash£2
Current Liabilities£77,131

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (6 pages)
3 September 2008Liquidators statement of receipts and payments to 21 August 2008 (6 pages)
11 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
9 March 2007Registered office changed on 09/03/07 from: unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page)
9 March 2007Registered office changed on 09/03/07 from: unit B6 the seedbed & business centre wyncolls road severalls business park colchester essex CO4 9HT (1 page)
1 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2007Appointment of a voluntary liquidator (1 page)
1 March 2007Statement of affairs (6 pages)
1 March 2007Statement of affairs (6 pages)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Registered office changed on 15/11/06 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
15 November 2006Registered office changed on 15/11/06 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
10 July 2006Return made up to 25/06/06; full list of members (8 pages)
10 July 2006Return made up to 25/06/06; full list of members (8 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 25/06/05; full list of members (8 pages)
25 July 2005Return made up to 25/06/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
23 June 2004Return made up to 25/06/04; full list of members (8 pages)
23 June 2004Return made up to 25/06/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 July 2003Return made up to 25/06/03; full list of members (8 pages)
19 July 2003Return made up to 25/06/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Return made up to 25/06/02; full list of members (8 pages)
10 July 2002Return made up to 25/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 September 2001Registered office changed on 06/09/01 from: national westminster bank chbrs 59 station road new milton hampshire BH25 6JB (1 page)
6 September 2001Registered office changed on 06/09/01 from: national westminster bank chbrs 59 station road new milton hampshire BH25 6JB (1 page)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 25/06/01; full list of members (8 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 August 2000Accounts made up to 31 March 2000 (1 page)
3 August 2000Ad 30/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
9 August 1999Return made up to 25/06/99; full list of members (5 pages)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Accounts made up to 30 June 1999 (1 page)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 25/06/99; full list of members (5 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
25 June 1998Incorporation (17 pages)