Company NameStreamcrest Limited
Company StatusDissolved
Company Number03668231
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameTimothy David Mason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2001)
RoleSales
Correspondence Address8 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameMartyn Hanson
NationalityBritish
StatusClosed
Appointed15 October 1999(11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2001)
RoleSales
Correspondence Address12 Bransdale Mews
Normanton
West Yorkshire
WF6 2SZ
Secretary NameTimothy David Mason
NationalityBritish
StatusClosed
Appointed15 October 1999(11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2001)
RoleSales
Correspondence Address8 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameMartyn Hanson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 1999)
RoleHaulage
Correspondence Address12 Bransdale Mews
Normanton
West Yorkshire
WF6 2SZ
Secretary NameNicola Ievins
NationalityBritish
StatusResigned
Appointed08 January 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressRoom 16 Royal Chambers
Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address14 Gloucester Road
London
SW7 4RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
14 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999Return made up to 16/11/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 April 1999Registered office changed on 14/04/99 from: 14 gloucester road london SW7 4RB (1 page)
15 March 1999Registered office changed on 15/03/99 from: maryland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
15 March 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
13 January 1999Secretary resigned (1 page)
16 November 1998Incorporation (14 pages)