About

Registered Number: 04615325
Date of Incorporation: 12/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Established in 2002, Streatfeild House Ltd has its registered office in East Sussex, it has a status of "Dissolved". The business has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHONEY, Eileen Mary 12 December 2002 - 1
MAHONEY, Terence 12 December 2002 - 1
CLUSKER, Gillian June 12 December 2002 30 April 2015 1
CLUSKER, Mark John 13 December 2005 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 05 September 2019
AA01 - Change of accounting reference date 05 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 16 July 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 16 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 24 January 2005
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 21 August 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
RESOLUTIONS - N/A 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
MEM/ARTS - N/A 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.