Company NameStreamline International Limited
Company StatusDissolved
Company Number02693608
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 1 month ago)
Dissolution Date22 March 2011 (13 years ago)
Previous NameSwallowpine Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 22 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 22 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 22 March 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameErnst Floate
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address17 Ludlow Road
Ealing
London
W5 1NX
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameMr David Ernest Leech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameArnold Delaney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address18 Rue Phalsbourg
75017 Paris
France
Foreign
Secretary NameTerence Colin Frank Simpson
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Secretary NameMr Ernest Walter Burton
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameAndrew Bateman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 1998)
RoleSolicitor
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed28 October 1998(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary NameAndrew Gay
NationalityBritish
StatusResigned
Appointed18 June 1999(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameMr Gordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradwell Hall
Bradwell On Sea
Essex
CM0 7HX
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(12 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(5 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Appointment Terminated Director bernard westbrook (1 page)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2009Return made up to 04/03/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
22 March 2007Return made up to 04/03/07; full list of members (7 pages)
22 March 2007Return made up to 04/03/07; full list of members (7 pages)
9 October 2006Full accounts made up to 31 March 2006 (30 pages)
9 October 2006Full accounts made up to 31 March 2006 (30 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
28 February 2006Full accounts made up to 31 March 2005 (18 pages)
28 February 2006Full accounts made up to 31 March 2005 (18 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
16 September 2005Full accounts made up to 31 March 2004 (18 pages)
16 September 2005Full accounts made up to 31 March 2004 (18 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
7 January 2005Location of debenture register (1 page)
7 January 2005Location of debenture register (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
6 September 2004Particulars of mortgage/charge (10 pages)
6 September 2004Particulars of mortgage/charge (8 pages)
6 September 2004Particulars of mortgage/charge (8 pages)
6 September 2004Particulars of mortgage/charge (10 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
9 July 2004New director appointed (1 page)
9 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 04/03/04; full list of members (3 pages)
5 March 2004Return made up to 04/03/04; full list of members (3 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
16 October 2003Full accounts made up to 31 March 2003 (15 pages)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
14 March 2003Return made up to 04/03/03; full list of members (6 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
1 October 2002Full accounts made up to 31 March 2002 (15 pages)
1 October 2002Full accounts made up to 31 March 2002 (15 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
27 September 2001Full accounts made up to 31 March 2001 (17 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
23 March 2001Return made up to 04/03/01; no change of members (6 pages)
23 March 2001Return made up to 04/03/01; no change of members (6 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 March 2000 (19 pages)
9 August 2000Full accounts made up to 31 March 2000 (19 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
21 April 2000Return made up to 04/03/00; full list of members (7 pages)
21 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/04/00
(7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Full accounts made up to 31 March 1999 (19 pages)
14 December 1999Full accounts made up to 31 March 1999 (19 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
6 April 1999Return made up to 04/03/99; full list of members (8 pages)
6 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (3 pages)
14 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
11 December 1998New director appointed (4 pages)
11 December 1998New director appointed (4 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
19 October 1998Declaration of assistance for shares acquisition (5 pages)
19 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 1998Declaration of assistance for shares acquisition (5 pages)
19 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 September 1998Auditor's resignation (1 page)
30 September 1998Auditor's resignation (1 page)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
12 March 1998Return made up to 04/03/98; no change of members (6 pages)
12 March 1998Return made up to 04/03/98; no change of members (6 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
18 June 1997Full accounts made up to 31 December 1996 (11 pages)
18 June 1997Full accounts made up to 31 December 1996 (11 pages)
21 March 1997Return made up to 04/03/97; full list of members (8 pages)
21 March 1997Return made up to 04/03/97; full list of members (8 pages)
17 September 1996Director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (10 pages)
24 May 1996Return made up to 04/03/96; no change of members (6 pages)
24 May 1996Return made up to 04/03/96; no change of members (6 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
10 May 1996Declaration of mortgage charge released/ceased (3 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
5 February 1996Particulars of mortgage/charge (191 pages)
6 October 1995Director's particulars changed (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (9 pages)
8 September 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Return made up to 04/03/95; no change of members (6 pages)
3 May 1995Return made up to 04/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
20 June 1994Full accounts made up to 31 December 1993 (9 pages)
20 June 1994Full accounts made up to 31 December 1993 (9 pages)
10 November 1993Full accounts made up to 31 December 1992 (5 pages)
10 November 1993Full accounts made up to 31 December 1992 (5 pages)
21 February 1993S-div 08/02/93 (1 page)
21 February 1993S-div 08/02/93 (1 page)
21 February 1993Ad 08/02/93--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
21 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1993Ad 08/02/93--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
28 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1993Memorandum and Articles of Association (22 pages)
28 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1993Memorandum and Articles of Association (22 pages)