About

Registered Number: 02536616
Date of Incorporation: 04/09/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (5 years and 9 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 1990, Aaa A1 Streamline Road Markings Ltd have registered office in Bolton. The companies director is listed as Houghton, Barbara Jayne at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, Barbara Jayne N/A 20 September 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ14 - N/A 09 May 2018
2.24B - N/A 10 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
2.34B - N/A 27 February 2017
2.24B - N/A 19 October 2016
2.23B - N/A 17 August 2016
2.17B - N/A 13 May 2016
AD01 - Change of registered office address 17 March 2016
2.12B - N/A 17 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 13 March 2015
MR04 - N/A 02 March 2015
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 08 October 2014
AR01 - Annual Return 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 December 2012
DISS40 - Notice of striking-off action discontinued 07 November 2012
AA - Annual Accounts 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 April 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2008
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 09 May 2006
CERTNM - Change of name certificate 16 November 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 04 August 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 10 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 18 September 1997
CERTNM - Change of name certificate 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 30 September 1994
287 - Change in situation or address of Registered Office 19 July 1994
AA - Annual Accounts 03 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 11 January 1994
RESOLUTIONS - N/A 16 November 1993
363s - Annual Return 18 April 1993
363b - Annual Return 03 April 1992
MEM/ARTS - N/A 27 November 1990
288 - N/A 27 November 1990
288 - N/A 27 November 1990
CERTNM - Change of name certificate 22 November 1990
287 - Change in situation or address of Registered Office 21 November 1990
NEWINC - New incorporation documents 04 September 1990
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge on all debts and related rights and floating charge on all other property 22 January 2008 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Debenture 19 October 2006 Outstanding

N/A

Mortgage 31 August 2006 Fully Satisfied

N/A

Debenture 08 May 2006 Fully Satisfied

N/A

Debenture 15 March 2005 Fully Satisfied

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.