Company NameStreetcom Hire Limited
Company StatusDissolved
Company Number04559754
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date26 November 2011 (12 years, 5 months ago)
Previous NameStreetcom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristian Moehring
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed14 October 2002(4 days after company formation)
Appointment Duration9 years, 1 month (closed 26 November 2011)
RoleSalesman
Correspondence AddressSaegemuehlenstrasse 45
Herzberg Am Harz
Niedersachsen 37412
Germany
Secretary NameMr Omar Usman Din
NationalityBritish
StatusClosed
Appointed20 October 2005(3 years after company formation)
Appointment Duration6 years, 1 month (closed 26 November 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Harlsey Road
Hartburn
Stockton
Cleveland
TS18 5DJ
Director NameMohammed Baksh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(4 days after company formation)
Appointment Duration3 years (resigned 20 October 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address63 Red Hall Lane
Leeds
West Yorkshire
LS14 2EF
Secretary NameMohammed Baksh
NationalityBritish
StatusResigned
Appointed14 October 2002(4 days after company formation)
Appointment Duration3 years (resigned 20 October 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address63 Red Hall Lane
Leeds
West Yorkshire
LS14 2EF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTitan House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£766
Cash£95,977
Current Liabilities£329,421

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved following liquidation (1 page)
5 February 2010Completion of winding up (1 page)
5 February 2010Dissolution deferment (1 page)
5 February 2010Dissolution deferment (1 page)
5 February 2010Completion of winding up (1 page)
20 February 2009Order of court to wind up (1 page)
20 February 2009Order of court to wind up (1 page)
18 February 2009Order of court to wind up (2 pages)
18 February 2009Order of court to wind up (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2006Return made up to 10/10/05; full list of members (7 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Return made up to 10/10/05; full list of members (7 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006New secretary appointed (2 pages)
30 November 2004Return made up to 10/10/04; full list of members (7 pages)
30 November 2004Return made up to 10/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
22 November 2003Return made up to 10/10/03; full list of members (7 pages)
22 November 2003Return made up to 10/10/03; full list of members (7 pages)
14 April 2003Company name changed streetcom LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed streetcom LIMITED\certificate issued on 13/04/03 (2 pages)
11 April 2003Registered office changed on 11/04/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
10 October 2002Incorporation (6 pages)
10 October 2002Incorporation (6 pages)