Company NameStreamline Commercial Services Limited
Company StatusDissolved
Company Number06835872
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Directors

Secretary NameTheresa Anne Morris
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Princess Street Swinton
Manchester
Lancashire
M27 5UU
Secretary NameMr David McOoey
NationalityBritish
StatusClosed
Appointed10 August 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 19 October 2010)
RoleCommercial Fitter
Correspondence Address10 Church Road
Hale Village
Merseyside
L24 2BA
Director NameJohn Joseph Farnworth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleHGV Technician
Country of ResidenceLancashire
Correspondence Address211 Derbyshire Lane Stretford
Stretford
Lancashire
M32 9LJ
Director NameMr David McOoey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleH.G.Vdriver
Correspondence Address10 Church Road
Hale Village
Merseyside
L24 2BA
Director NameMr David McOoey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2009)
RoleCommercial Fitter
Correspondence Address10 Church Road
Hale Village
Merseyside
L24 2BA

Location

Registered AddressUnit D Enterprise Trading Estate
Guinness Road, Trafford Park
Manchester
Lancashire
M17 1SG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Resolutions
  • RES13 ‐ Strike off application 13/01/2010
(1 page)
22 January 2010Resolutions
  • RES13 ‐ Strike off application 13/01/2010
(1 page)
11 January 2010Termination of appointment of John Farnworth as a director (2 pages)
11 January 2010Termination of appointment of John Farnworth as a director (2 pages)
21 December 2009Termination of appointment of David Mcooey as a director (1 page)
21 December 2009Termination of appointment of David Mcooey as a director (1 page)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2009Director and secretary appointed david mcooey (2 pages)
2 September 2009Director and secretary appointed david mcooey (2 pages)
17 August 2009Appointment terminated director david mcooey (1 page)
17 August 2009Appointment Terminated Director david mcooey (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
9 June 2009Registered office changed on 09/06/2009 from royce trading estate ashburton road west trafford park manchester lancashire M171RY (1 page)
9 June 2009Registered office changed on 09/06/2009 from royce trading estate ashburton road west trafford park manchester lancashire M171RY (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
18 March 2009Director's change of particulars / john farnworth / 11/03/2009 (1 page)
18 March 2009Director's Change of Particulars / john farnworth / 11/03/2009 / Post Town was: manchester, now: stretford; Post Code was: M329LJ, now: M32 9LJ (1 page)
3 March 2009Incorporation (14 pages)
3 March 2009Incorporation (14 pages)