Company NameStreamscale Limited
Company StatusDissolved
Company Number06139964
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameStreamscalevideo Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameKathryn Anne Humphrey
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameMr John Eugene Humphrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitland Avenue
Bolton
BL1 5FB
Director NameMr John Eugene Humphrey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Whitland Avenue
Bolton
Greater Manchester
BL1 5FB
Director NamePeter Diamond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sevenoaks Avenue
Stockport
Cheshire
SK4 4AP

Location

Registered Address23 Whitland Avenue
Bolton
BL1 5FB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 50,246
(5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 50,246
(5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 50,246
(5 pages)
7 March 2012Application to strike the company off the register (5 pages)
7 March 2012Application to strike the company off the register (5 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 March 2011Termination of appointment of Peter Diamond as a director (1 page)
5 March 2011Termination of appointment of Peter Diamond as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Appointment of Mr John Eugene Humphrey as a director (2 pages)
26 April 2010Ad 19/03/09-24/08/09\gbp si 27@1=27\gbp ic 50200/50227\ (2 pages)
26 April 2010Ad 19/03/09-24/08/09 gbp si 27@1=27 gbp ic 50200/50227 (2 pages)
26 April 2010Appointment of Mr John Eugene Humphrey as a director (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (8 pages)
25 April 2010Director's details changed for Peter Diamond on 6 March 2010 (2 pages)
25 April 2010Registered office address changed from C/O Streamscale Limited 23 23 Whitland Avenue Bolton Lancashire BL1 5FB United Kingdom on 25 April 2010 (1 page)
25 April 2010Register inspection address has been changed (1 page)
25 April 2010Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages)
25 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 50,200
(3 pages)
25 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 50,200
(3 pages)
25 April 2010Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Peter Diamond on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Peter Diamond on 6 March 2010 (2 pages)
25 April 2010Director's details changed for John Eugene Humphrey on 6 March 2010 (2 pages)
25 April 2010Registered office address changed from C/O Streamscale Limited 23 23 Whitland Avenue Bolton Lancashire BL1 5FB United Kingdom on 25 April 2010 (1 page)
25 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 50,200
(3 pages)
25 April 2010Register inspection address has been changed (1 page)
29 March 2010Registered office address changed from Court Building Alexandra Park St Helens Merseyside WA10 3TP on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Court Building Alexandra Park St Helens Merseyside WA10 3TP on 29 March 2010 (1 page)
16 March 2010Termination of appointment of John Humphrey as a director (1 page)
16 March 2010Termination of appointment of John Humphrey as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 06/03/09; full list of members (5 pages)
30 March 2009Return made up to 06/03/09; full list of members (5 pages)
6 March 2009Ad 01/04/08 gbp si 100@1=100 gbp ic 50100/50200 (2 pages)
6 March 2009Ad 01/04/08\gbp si 100@1=100\gbp ic 50100/50200\ (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2008Return made up to 06/03/08; full list of members (5 pages)
24 March 2008Return made up to 06/03/08; full list of members (5 pages)
29 October 2007Registered office changed on 29/10/07 from: 23 whitland avenue bolton greater manchester BL1 5FB (1 page)
29 October 2007Registered office changed on 29/10/07 from: 23 whitland avenue bolton greater manchester BL1 5FB (1 page)
17 October 2007Ad 01/10/07-08/10/07 £ si 50098@1=50098 £ ic 2/50100 (2 pages)
17 October 2007Particulars of contract relating to shares (2 pages)
17 October 2007Ad 01/10/07-08/10/07 £ si 50098@1=50098 £ ic 2/50100 (2 pages)
17 October 2007Particulars of contract relating to shares (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 October 2007Memorandum and Articles of Association (11 pages)
3 October 2007Memorandum and Articles of Association (11 pages)
1 October 2007Ad 29/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 October 2007£ nc 1000/51000 30/09/07 (2 pages)
1 October 2007£ nc 1000/51000 30/09/07 (2 pages)
1 October 2007Ad 29/09/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
26 September 2007Company name changed streamscalevideo LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed streamscalevideo LIMITED\certificate issued on 26/09/07 (2 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)