STREAMFOODS LTD

40 Bradfield Road 40 Bradfield Road, Wellingborough, NN8 4HB, Northamptonshire, England
StatusDISSOLVED
Company No.03771000
CategoryPrivate Limited Company
Incorporated14 May 1999
Age25 years, 22 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 21 days

SUMMARY

STREAMFOODS LTD is an dissolved private limited company with number 03771000. It was incorporated 25 years, 22 days ago, on 14 May 1999 and it was dissolved 3 months, 21 days ago, on 13 February 2024. The company address is 40 Bradfield Road 40 Bradfield Road, Wellingborough, NN8 4HB, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Deon Joubert

Appointment date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deon Joubert

Appointment date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-03

Officer name: Steven Daniel Goodes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Lombard

Termination date: 2023-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037710000013

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/20

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Thushen Agambaram Govender

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pioneer Foods (Uk) Ltd

Notification date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Felix Lombard

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Corni Myburgh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Corni Myburgh

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Steven Daniel Goodes

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Daniel Goodes

Appointment date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathon Wilhelm Thorn

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: John Matthews Hiles

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-12

Charge number: 037710000013

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Mark John Lane

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-29

Officer name: Mark John Lane

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Gerard Vincent Magee

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

New address: 40 Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB

Old address: 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thushen Agambaram Govender

Change date: 2016-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathon Wilhelm Thorn

Appointment date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr John Matthews Hiles

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Wilhelm Thorn

Appointment date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Thushen Agambaram Govender

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Lane

Change date: 2015-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Vincent Magee

Change date: 2011-10-28

Documents

View document PDF

Move registers to registered office company

Date: 28 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-21

Officer name: Mark John Lane

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Lane

Change date: 2011-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: , Suite 201, the Chambers, Chelsea Harbour, London, SW10 0XF

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 14 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark John Lane

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Vincent Magee

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip O'connor

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Toomey

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Hather

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Lane

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Francis Toomey

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Philip Stephen O'connor

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Jon Hather

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 08 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip o'connor / 01/12/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mark john lane

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gavin charles

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jon hather / 23/05/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

B&R PROPERTY PROJECTS LTD

10 SEYMOUR AVENUE,BRISTOL,BS7 9HJ

Number:10686180
Status:ACTIVE
Category:Private Limited Company

DMM LEGAL SERVICES LIMITED

34 HEOL PANT Y RHYN,CARDIFF,CF14 7DF

Number:09446788
Status:ACTIVE
Category:Private Limited Company

HELLENIC CARE SERVICES LIMITED

POUND COTTAGE PORTWAY,SOMERSET,TA10 0NQ

Number:11384999
Status:ACTIVE
Category:Private Limited Company

HOLLER SANITAER-HEIZUNGSTECHNIK LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06096006
Status:ACTIVE
Category:Private Limited Company

LONDON SPORTS DESK LTD

123 KENILWORTH GARDENS,WESTCLIFF-ON-SEA,SS0 0BT

Number:10652108
Status:ACTIVE
Category:Private Limited Company

RBH SOLUTIONS LIMITED

233 WESTROW DRIVE,BARKING,IG11 9BS

Number:11049631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source