About

Registered Number: 04261487
Date of Incorporation: 30/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2016 (8 years and 4 months ago)
Registered Address: FOCUS INSOLVENCY GROUP, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Established in 2001, Streetcars Ltd have registered office in Wigan. Blundell, Mark is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Mark 30 July 2001 31 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2015
1.4 - Notice of completion of voluntary arrangement 18 March 2015
AD01 - Change of registered office address 20 February 2015
RESOLUTIONS - N/A 19 February 2015
4.20 - N/A 19 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 April 2014
TM02 - Termination of appointment of secretary 17 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 August 2013
1.1 - Report of meeting approving voluntary arrangement 22 February 2013
TM01 - Termination of appointment of director 20 November 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 15 August 2011
DISS40 - Notice of striking-off action discontinued 09 August 2011
AA - Annual Accounts 07 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
363s - Annual Return 27 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 24 October 2002
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.