Company NameStreetscene Holdings Limited
Company StatusDissolved
Company Number02872390
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Secretary NameAndrew James Hartley
NationalityBritish
StatusClosed
Appointed24 January 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 03 August 2004)
RoleSecretary
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameErnest Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(2 years, 8 months after company formation)
Appointment Duration8 years (closed 03 August 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(3 years after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 1994)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameMr Arthur Austen Watt
NationalityBritish
StatusResigned
Appointed14 December 1993(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1994)
RoleCompany Director
Correspondence Address68 Lydgate Lane
Sheffield
South Yorkshire
S10 5FH
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr David Ashley Thorpe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address166 Crimicar Lane
Fulwood
Sheffield
South Yorkshire
S10 4EJ
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1996)
RoleChartered Accountant
Correspondence Address5 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameJane Marie Bullivant
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleSales Director
Correspondence Address25 Wales Road
Kiveton Park
Sheffield
South Yorkshire
S31 8RA
Director NameDavid Beet
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressBrook Cottage 23 Brook Street
Heage
Belper
Derbyshire
DE56 2AG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

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

Financials

Year2014
Turnover£2,095,687
Gross Profit£692,955
Net Worth-£126,684
Cash£14,876
Current Liabilities£776,956

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
9 December 2003Receiver's abstract of receipts and payments (4 pages)
9 December 2003Receiver ceasing to act (1 page)
30 October 2002Receiver ceasing to act (1 page)
27 March 2002Receiver's abstract of receipts and payments (3 pages)
10 April 2001Receiver's abstract of receipts and payments (3 pages)
4 April 2000Receiver's abstract of receipts and payments (4 pages)
25 March 1999Receiver's abstract of receipts and payments (3 pages)
15 April 1998Appointment of receiver/manager (1 page)
13 February 1998Registered office changed on 13/02/98 from: cloister chambers 3 st peters close sheffield S1 2EJ (1 page)
18 December 1997Director resigned (1 page)
9 October 1997Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 1997Re-registration of Memorandum and Articles (22 pages)
9 October 1997Application for reregistration from PLC to private (1 page)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 September 1997Full group accounts made up to 31 December 1996 (22 pages)
20 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
31 December 1996Return made up to 16/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1996New director appointed (2 pages)
17 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 20/11/96--------- £ si 30000@1=30000 £ ic 97500/127500 (2 pages)
17 December 1996Nc inc already adjusted 20/11/96 (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
12 March 1996New director appointed (2 pages)
4 December 1995Return made up to 16/11/95; no change of members (8 pages)
1 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Re-registration of Memorandum and Articles (44 pages)
31 July 1995Auditor's statement (2 pages)
31 July 1995Declaration on reregistration from private to PLC (1 page)
31 July 1995Balance Sheet (2 pages)
31 July 1995Auditor's report (2 pages)
31 July 1995Application for reregistration from private to PLC (1 page)
26 July 1995Full group accounts made up to 31 December 1994 (21 pages)