Company NameNine Streets Limited
Company StatusDissolved
Company Number05705266
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adrian Paul Burch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleMusician And Composer
Country of ResidenceUnited Kingdom
Correspondence Address5 Houghley Close
Leeds
West Yorkshire
LS13 2DS
Director NameLisa Ann Burch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Houghley Close
Leeds
West Yorkshire
LS13 2DS
Secretary NameLisa Ann Burch
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleProducer
Correspondence Address5 Houghley Close
Leeds
West Yorkshire
LS13 2DS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adrian Paul Burch
50.00%
Ordinary
1 at £1Lisa Ann Burch
50.00%
Ordinary

Financials

Year2014
Net Worth£12,425
Cash£17,188
Current Liabilities£22,925

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 May 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 July 2017Secretary's details changed for Lisa Ann Burch on 17 July 2017 (1 page)
17 July 2017Secretary's details changed for Lisa Ann Burch on 17 July 2017 (1 page)
30 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Director's details changed for Lisa Ann Burch on 20 December 2013 (2 pages)
28 February 2014Director's details changed for Lisa Ann Burch on 20 December 2013 (2 pages)
28 February 2014Director's details changed for Mr Adrian Paul Burch on 20 December 2013 (2 pages)
28 February 2014Director's details changed for Mr Adrian Paul Burch on 20 December 2013 (2 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
20 December 2013Registered office address changed from 54 Cliff Road Headingley Leeds West Yorkshire LS6 2EZ on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 54 Cliff Road Headingley Leeds West Yorkshire LS6 2EZ on 20 December 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 54 cliff road, headingley leeds west yorkshire LS6 2EZ (1 page)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 April 2009Return made up to 10/02/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from 54 cliff road, headingley leeds west yorkshire LS6 2EZ (1 page)
15 April 2009Location of register of members (1 page)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
6 March 2008Return made up to 10/02/08; full list of members (4 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 35 beckett park drive, headingley, leeds west yorkshire LS6 3PD (1 page)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 35 beckett park drive, headingley, leeds west yorkshire LS6 3PD (1 page)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Registered office changed on 09/03/07 from: 35 beckett park drive headingley leeds LS6 3PD (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 35 beckett park drive headingley leeds LS6 3PD (1 page)
9 March 2007Location of debenture register (1 page)
9 March 2007Location of debenture register (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
10 February 2006Incorporation (13 pages)
10 February 2006Incorporation (13 pages)