Company NameStreet Structures Limited
Company StatusDissolved
Company Number02953218
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Secretary NameAndrew James Hartley
NationalityBritish
StatusCurrent
Appointed22 August 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameErnest Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Director NameShaun Kitching
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address19 Pinfold Close
Swinton Mexborough
Rotherham
South Yorkshire
S64 8JE
Director NameMr John Stuart Ellison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Whirlow Park Road
Sheffield
S11 9NN
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 St Peter's Close
Sheffield
South Yorkshire
S1 2EJ
Director NameMr Richard Michael Hyatt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 21 August 1996)
RoleChartered Accountant
Correspondence Address5 Fairfield Drive
Ashgate
Chesterfield
Derbyshire
S42 7PU
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years (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
Appointed22 August 1994(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence Address166 Crimicar Lane
Fulwood
Sheffield
South Yorkshire
S10 4EJ
Director NameDavid Beet
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years, 11 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

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

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (6 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (6 pages)
18 September 2001Liquidators statement of receipts and payments (6 pages)
12 March 2001Liquidators statement of receipts and payments (6 pages)
21 September 2000Liquidators statement of receipts and payments (6 pages)
21 August 2000C/O re change of liq (8 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Liquidators statement of receipts and payments (6 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Misc replace liquidator (6 pages)
19 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Statement of affairs (14 pages)
19 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Registered office changed on 25/02/98 from: 3 st peters close sheffield south yorkshire S1 2EJ (1 page)
18 December 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 27/07/97; no change of members (4 pages)
3 August 1997Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
30 July 1996Return made up to 27/07/96; full list of members (8 pages)
4 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996New director appointed (2 pages)
27 July 1995Return made up to 27/07/95; full list of members (8 pages)