Company NameStreetbuy Limited
Company StatusDissolved
Company Number04085473
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Christopher Potts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(5 days after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Secretary NameMrs Susan Pots
NationalityBritish
StatusClosed
Appointed11 October 2000(5 days after company formation)
Appointment Duration3 years, 8 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address21 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
18 July 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 06/10/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: 17/21A saint ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 October 2000Incorporation (12 pages)