Company NameStreamdata Limited
Company StatusDissolved
Company Number08376317
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Alexander Granditer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2019(6 years after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2019(6 years after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed18 February 2019(6 years after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 April 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitebasefashion.co.uk

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marc Granditer
100.00%
Ordinary

Financials

Year2014
Net Worth£66,747
Cash£2,530
Current Liabilities£74,832

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

16 May 2018Delivered on: 21 May 2018
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Outstanding
30 July 2013Delivered on: 1 August 2013
Persons entitled: Danila Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
3 January 2020Amended full accounts made up to 31 January 2019 (20 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (18 pages)
2 May 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2019 (2 pages)
20 February 2019Appointment of Mr Peter Alan Cowgill as a director on 18 February 2019 (2 pages)
20 February 2019Appointment of Mr Neil James Greenhalgh as a director on 18 February 2019 (2 pages)
20 February 2019Appointment of Mrs Siobhan Mawdsley as a secretary on 18 February 2019 (2 pages)
13 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
10 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 May 2018Notification of Jd Sports Fashion Plc as a person with significant control on 11 May 2018 (2 pages)
22 May 2018Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
22 May 2018Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to PO Box BL9 8RR Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 22 May 2018 (1 page)
22 May 2018Cessation of Marc Alexander Granditer as a person with significant control on 11 May 2018 (1 page)
21 May 2018Registration of charge 083763170003, created on 16 May 2018 (15 pages)
9 May 2018Satisfaction of charge 083763170001 in full (1 page)
31 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 November 2016Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Brook Point 1412 High Road London N20 9BH to 35 Ballards Lane London N3 1XW on 14 November 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
19 September 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
19 September 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
1 August 2013Registration of charge 083763170002 (25 pages)
1 August 2013Registration of charge 083763170002 (25 pages)
25 July 2013Registration of charge 083763170001 (26 pages)
25 July 2013Registration of charge 083763170001 (26 pages)
12 June 2013Appointment of Mr Marc Alexander Granditer as a director (3 pages)
12 June 2013Appointment of Mr Marc Alexander Granditer as a director (3 pages)
22 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 May 2013 (1 page)
21 May 2013Termination of appointment of Graham Cowan as a director (1 page)
21 May 2013Termination of appointment of Graham Cowan as a director (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)