About

Registered Number: 02192056
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 10 Weavers Chase, Wakefield, WF2 9UE,

 

Streamline Trading Ltd was registered on 11 November 1987 with its registered office in Wakefield, it has a status of "Dissolved". The current directors of this organisation are listed as Downes, Natlie, Martin, Audrey Yvonne, Martin, David Robert, Thomas, Joyce Doreen, Travers, Dion John, Martin, Raymond Arthur. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Audrey Yvonne N/A - 1
MARTIN, Raymond Arthur 21 February 2017 18 December 2017 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Natlie 15 April 1998 - 1
MARTIN, David Robert 01 March 1993 09 March 1995 1
THOMAS, Joyce Doreen N/A 01 March 1993 1
TRAVERS, Dion John 09 March 1995 15 April 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 March 2018
AD01 - Change of registered office address 13 March 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH03 - Change of particulars for secretary 12 March 2018
CS01 - N/A 27 March 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 30 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 31 March 2003
363s - Annual Return 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 16 March 2001
AA - Annual Accounts 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363s - Annual Return 03 April 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 05 April 1995
288 - N/A 28 March 1995
AA - Annual Accounts 29 September 1994
288 - N/A 04 May 1994
363s - Annual Return 25 April 1994
287 - Change in situation or address of Registered Office 06 January 1994
288 - N/A 06 January 1994
363a - Annual Return 05 June 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 02 August 1991
288 - N/A 29 June 1991
363a - Annual Return 29 June 1991
363 - Annual Return 18 June 1990
AA - Annual Accounts 07 June 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 28 June 1988
PUC 5 - N/A 16 June 1988
288 - N/A 23 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1988
RESOLUTIONS - N/A 23 November 1987
MEM/ARTS - N/A 23 November 1987
288 - N/A 23 November 1987
287 - Change in situation or address of Registered Office 23 November 1987
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.