Company NameStreet Answer Limited
DirectorsPaul Clarke and Cornus Moore
Company StatusDissolved
Company Number02728445
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NamePaul Clarke
NationalityBritish
StatusCurrent
Appointed03 September 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(10 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed21 February 2003(10 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Director NameMr Russell William James Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1993)
RoleSolicitor
Correspondence Address2 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameMr Jonathan Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Regency Park
Ingleby Barwick
Stockton On Tees
TS17 0QR
Secretary NameMr Russell William James Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1994)
RoleSolicitor
Correspondence Address2 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Secretary NameMr Russell William James Young
NationalityBritish
StatusResigned
Appointed24 September 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1994)
RoleSolicitor
Correspondence Address2 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NameStanley Solomon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 October 1993)
RoleFootwear Retailer
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Director NameStanley Solomon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1995)
RoleFootwear Retailer
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Secretary NameCarol Henderson
NationalityBritish
StatusResigned
Appointed22 October 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1994)
RoleCS
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameElizabeth Luper
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address18 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Director NameAnthony Bernard Solomon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2001)
RoleFootwear Retailer
Correspondence Address46 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Secretary NameCarole Solomon
NationalityBritish
StatusResigned
Appointed06 May 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMr Andrew Neil Wilson
NationalityBritish
StatusResigned
Appointed30 January 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AN
Director NameMrs Sally Elizabeth Hoyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones The Carriage Drive
Milner Lane Greetland
Halifax
West Yorkshire
HX4 8HW
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2000(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 February 2003)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Secretary NameMr Jonathan Ian Twelves
NationalityBritish
StatusResigned
Appointed16 April 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Orchard Dene
Rowlands Gill
Tyne & Wear
NE39 1DW
Director NameMark David Harry Blackburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2003)
RoleRetailer
Correspondence Address8 Whalton Park
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2nd Floor Riverview Court
Market Place
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth£77,441
Cash£199

Accounts

Latest Accounts6 July 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Completion of winding up (1 page)
28 March 2003Order of court to wind up (2 pages)
10 March 2003Registered office changed on 10/03/03 from: knowsthorpe gate leeds west yorkshire LS9 0NP (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
29 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 6 July 2002 (11 pages)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
24 September 2002New secretary appointed (2 pages)
22 April 2002Full accounts made up to 30 June 2001 (11 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (2 pages)
5 February 2001Full accounts made up to 1 July 2000 (15 pages)
20 July 2000Return made up to 03/07/00; full list of members (7 pages)
22 February 2000Registered office changed on 22/02/00 from: brunswick industrial estate brunswick village wideopen newcastle upon tyne NE13 7BB (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
26 January 2000Accounts for a small company made up to 31 October 1999 (8 pages)
1 September 1999Full accounts made up to 31 October 1998 (17 pages)
21 July 1999Return made up to 03/07/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
5 August 1998Return made up to 03/07/98; no change of members (4 pages)
20 May 1998New secretary appointed (2 pages)
9 September 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 August 1996Full accounts made up to 31 October 1995 (14 pages)
12 August 1996Director resigned (1 page)
12 August 1996Registered office changed on 12/08/96 from: brunswick industrial estate brunswick village newcastle upon tyne NE13 7BB (1 page)
21 July 1996Return made up to 03/07/96; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 October 1994 (13 pages)
29 September 1995Registered office changed on 29/09/95 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page)
15 September 1995Accounting reference date shortened from 31/07 to 31/10 (1 page)
1 September 1995Return made up to 03/07/95; no change of members (4 pages)