Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Streets Alive Limited
Streets Alive Limited is a dissolved company incorporated on 7 September 2001 with the registered office located in Bath, Somerset. Streets Alive Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04283845
Private limited by guarantee without share capital
Age
24 years
Incorporated
7 September 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Streets Alive Limited
Contact
Update Details
Address
11 Rectory Lane
Timsbury
Bath
BA2 0LB
England
Same address for the past
8 years
Companies in BA2 0LB
Telephone
Unreported
Email
Available in Endole App
Website
Streetsalive.org.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Ms Gabrielle Kate Solly
Director • PSC • Community Worker • British • Lives in England • Born in Apr 1973
Christopher John Gittins
Secretary • Environmental Consultant • British • Born in Dec 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
£2.42K
Decreased by £7.68K (-76%)
Turnover
Unreported
Decreased by £26.17K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.42K
Decreased by £7.68K (-76%)
Total Liabilities
-£300
Decreased by £723 (-71%)
Net Assets
£2.12K
Decreased by £6.96K (-77%)
Debt Ratio (%)
12%
Increased by 2.25% (+22%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 24 Oct 2017
Application To Strike Off
8 Years Ago on 16 Oct 2017
Confirmation Submitted
8 Years Ago on 21 Sep 2017
Henry Michael Shaftoe Resigned
8 Years Ago on 20 Sep 2017
Genevieve Sarah Ross Resigned
8 Years Ago on 20 Sep 2017
David Baines Resigned
8 Years Ago on 20 Sep 2017
Marian Alice Tucker Resigned
8 Years Ago on 20 Sep 2017
Registered Address Changed
8 Years Ago on 11 Sep 2017
Small Accounts Submitted
8 Years Ago on 28 Mar 2017
Get Alerts
Get Credit Report
Discover Streets Alive Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Oct 2017
Application to strike the company off the register
Submitted on 16 Oct 2017
Confirmation statement made on 7 September 2017 with no updates
Submitted on 21 Sep 2017
Termination of appointment of Marian Alice Tucker as a director on 20 September 2017
Submitted on 21 Sep 2017
Termination of appointment of David Baines as a director on 20 September 2017
Submitted on 21 Sep 2017
Termination of appointment of Genevieve Sarah Ross as a director on 20 September 2017
Submitted on 21 Sep 2017
Termination of appointment of Henry Michael Shaftoe as a director on 20 September 2017
Submitted on 21 Sep 2017
Registered office address changed from 5 Falmouth Road Bristol BS7 8PU England to 11 Rectory Lane Timsbury Bath BA2 0LB on 11 September 2017
Submitted on 11 Sep 2017
Total exemption small company accounts made up to 30 November 2016
Submitted on 28 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs