UKBizDB.co.uk

STREETS METALWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Streets Metalwork Limited. The company was founded 27 years ago and was given the registration number 03364979. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:STREETS METALWORK LIMITED
Company Number:03364979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 May 1997
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25720 - Manufacture of locks and hinges
  • 25910 - Manufacture of steel drums and similar containers
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dun Ottor, Stable Lane Church Brampton, Northampton, NN6 8BH

Director06 February 2003Active
24 Abbots Way, Roade, Northampton, NN7 2LY

Director02 May 1997Active
5 Hartwell Close, Kingsthorpe, Northampton, NN2 8TT

Secretary02 May 1997Active
18 Wakefield Drive, Welford, Northampton, NN6 6HN

Secretary06 February 2003Active
81 Farmclose Road, Wootton, Northampton, NN4 6HL

Secretary27 August 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary02 May 1997Active
30 Ixworth Close, Watermeadow, Northampton, NN3 8TW

Director12 November 2007Active
Rickyard House, High Street Weston Favell, Northampton, NN3 3JX

Director06 February 2003Active
64 Kensington Close, Towcester, NN12 6JL

Director02 May 1997Active
Coldstream Cottage, Coldstream Lane, Hardingstone, Northampton, NN4 6DB

Director05 May 2009Active
37 High Street, Pitsford, Northampton, NN6 9AD

Director02 May 1997Active
18 Wakefield Drive, Welford, Northampton, NN6 6HN

Director06 February 2003Active
22 Monroe Close, Market Harborough, LE16 7QN

Director06 February 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-28Gazette

Gazette dissolved liquidation.

Download
2021-01-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2019-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-23Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-24Insolvency

Liquidation court order miscellaneous.

Download
2014-01-23Insolvency

Liquidation miscellaneous.

Download
2013-06-07Insolvency

Liquidation disclaimer notice.

Download
2013-06-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-05-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-05-21Insolvency

Liquidation in administration result creditors meeting.

Download
2013-04-24Insolvency

Liquidation in administration proposals.

Download
2013-03-15Address

Change registered office address company with date old address.

Download
2013-03-01Insolvency

Liquidation in administration appointment of administrator.

Download
2012-08-15Accounts

Accounts with accounts type small.

Download
2012-06-19Mortgage

Legacy.

Download
2012-06-08Mortgage

Legacy.

Download
2012-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.