Company NameStreet & Co. (U.K.) Ltd.
DirectorRonald Stanley Thompson
Company StatusDissolved
Company Number02685589
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameRonald Stanley Thompson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(4 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address57 Bryan Street
Farsley
Pudsey
West Yorkshire
LS28 5JP
Director NameMr Gary Mark Caplan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration11 months, 4 weeks (resigned 28 January 1993)
RoleSolicitor
Correspondence Address7 Plane Tree Croft
Leeds
West Yorkshire
LS17 8UQ
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration11 months, 4 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration11 months, 4 weeks (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Peter Colin Riley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address6 Buckstone View
Alwoodley
Leeds
West Yorkshire
LS17 5EX
Director NameMr Bryan Howard Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 1996)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Westbourne Close
Otley
Leeds
West Yorkshire
LS21 3LG
Secretary NameMr Bryan Howard Smith
NationalityBritish
StatusResigned
Appointed29 January 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Westbourne Close
Otley
Leeds
West Yorkshire
LS21 3LG
Secretary NameRonald David Thompson
NationalityBritish
StatusResigned
Appointed16 December 1996(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 1997)
RoleConsultant
Correspondence Address1 High Ash Avenue
Alwoodley
Leeds
West Yorkshire
LS17 8RS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Return of final meeting of creditors (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
18 January 1999Cocomp replace liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
24 October 1997Registered office changed on 24/10/97 from: insurance house 61 richardshaw lane pudsey leeds west yorkshire LS28 7EL (1 page)
22 October 1997Appointment of a liquidator (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Order of court to wind up (1 page)
20 July 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
15 April 1996Return made up to 07/02/96; full list of members
  • 363(287) ‐ Registered office changed on 15/04/96
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (6 pages)
15 November 1995Registered office changed on 15/11/95 from: 11 branch road armley leeds LS12 3AQ (1 page)
1 November 1995Ad 29/09/95--------- £ si 24990@1=24990 £ ic 10/25000 (2 pages)
12 June 1995Accounts for a small company made up to 28 February 1994 (4 pages)