Company NameStreetgate Ltd
Company StatusDissolved
Company Number04743101
CategoryPrivate Limited Company
Incorporation Date24 April 2003(20 years, 11 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2743Lead, zinc and tin production
SIC 24430Lead, zinc and tin production
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameJustin Peter English
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleTechnical Author
Correspondence Address43 Watt Street
Gateshead
Tyne & Wear
NE8 4TU
Secretary NameJustin Peter English
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleTechnical Author
Correspondence Address43 Watt Street
Gateshead
Tyne & Wear
NE8 4TU
Director NameDeborah Sabrina English
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleHousewife
Correspondence Address1 Highfield Road
Gateshead
Tyne & Wear
NE8 3SE
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressVan Hee Depot William Street
Felling
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Turnover£11,520
Gross Profit£510
Net Worth£6,540
Cash£168
Current Liabilities£360

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 July 2008Registered office changed on 25/07/2008 from william street telling tyne and wear NE10 0JP (1 page)
25 July 2008Registered office changed on 25/07/2008 from william street telling tyne and wear NE10 0JP (1 page)
7 July 2008Registered office changed on 07/07/2008 from 1 saville chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 July 2008Registered office changed on 07/07/2008 from 1 saville chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1 highfield road gateshead tyne & wear NE8 3SE (1 page)
22 August 2007Registered office changed on 22/08/07 from: 1 highfield road gateshead tyne & wear NE8 3SE (1 page)
31 May 2007Return made up to 24/04/07; no change of members (7 pages)
31 May 2007Return made up to 24/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
9 May 2006Return made up to 24/04/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
8 February 2006Registered office changed on 08/02/06 from: churchill house 12 mosley street newcastle upon tyne NE1 1DI (1 page)
8 February 2006Registered office changed on 08/02/06 from: churchill house 12 mosley street newcastle upon tyne NE1 1DI (1 page)
8 July 2005Return made up to 24/04/05; full list of members (7 pages)
8 July 2005Return made up to 24/04/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 February 2005Accounts made up to 30 April 2004 (2 pages)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
24 April 2003Incorporation (28 pages)
24 April 2003Incorporation (28 pages)