Company NameStreamline Esop Trustee Limited
Company StatusDissolved
Company Number03141958
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameDmwsl 170 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(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 29 November 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 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 29 November 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(3 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 29 November 2011)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Ernest Walter Burton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameXavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2001)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Hill Farm Road
Taplow
Buckinghamshire
SL6 0HA
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(5 years, 2 months 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(7 years, 1 month 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 NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(8 years, 5 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
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 2
(5 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
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)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
2 January 2009Return made up to 28/12/08; full list of members (3 pages)
2 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
21 December 2007Return made up to 28/12/07; full list of members (2 pages)
21 December 2007Return made up to 28/12/07; full list of members (2 pages)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
27 January 2007Return made up to 28/12/06; full list of members (7 pages)
27 January 2007Return made up to 28/12/06; full list of members (7 pages)
4 October 2006Accounts made up to 31 March 2006 (3 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2006Accounts made up to 31 March 2005 (3 pages)
28 December 2005Return made up to 28/12/05; full list of members (2 pages)
28 December 2005Return made up to 28/12/05; full list of members (2 pages)
14 February 2005Accounts made up to 31 March 2004 (3 pages)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 December 2004Return made up to 28/12/04; full list of members (2 pages)
29 December 2004Return made up to 28/12/04; full list of members (2 pages)
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)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park frogmore hall watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park frogmore hall watton at stone hertford 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)
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)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
23 September 2003Accounts made up to 31 March 2003 (9 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
17 February 2003New director appointed (5 pages)
17 February 2003New director appointed (5 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
7 January 2003Return made up to 28/12/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 January 2002Return made up to 28/12/01; full list of members (6 pages)
27 January 2002Return made up to 28/12/01; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts made up to 31 March 2001 (8 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Return made up to 28/12/00; no change of members (5 pages)
16 January 2001Return made up to 28/12/00; no change of members (5 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000Accounts made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Return made up to 28/12/99; full list of members (6 pages)
26 June 2000Return made up to 28/12/99; full list of members (6 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 January 2000Accounts made up to 31 March 1999 (5 pages)
19 April 1999Registered office changed on 19/04/99 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
19 April 1999Registered office changed on 19/04/99 from: 10 stoke gardens slough berkshire SL1 3QQ (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 July 1998Accounts made up to 31 December 1997 (5 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
17 December 1997Return made up to 28/12/97; no change of members (4 pages)
17 December 1997Return made up to 28/12/97; no change of members (4 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 June 1997Accounts made up to 31 December 1996 (4 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
12 August 1996Accounting reference date notified as 31/12 (1 page)
12 August 1996Accounting reference date notified as 31/12 (1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 March 1996New director appointed (3 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Memorandum and Articles of Association (9 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Memorandum and Articles of Association (9 pages)
12 March 1996New director appointed (3 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 1996Company name changed dmwsl 170 LIMITED\certificate issued on 14/02/96 (2 pages)
14 February 1996Company name changed dmwsl 170 LIMITED\certificate issued on 14/02/96 (2 pages)
28 December 1995Incorporation (44 pages)