Company NameStortford Documentation Services Limited
Company StatusDissolved
Company Number02640112
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameCarole Lavernne Dell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(5 days after company formation)
Appointment Duration20 years, 7 months (closed 03 April 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameChristopher Victor Dell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(5 days after company formation)
Appointment Duration20 years, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameCarole Lavernne Dell
NationalityBritish
StatusClosed
Appointed27 August 1991(5 days after company formation)
Appointment Duration20 years, 7 months (closed 03 April 2012)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
14 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
14 November 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 335
(4 pages)
10 February 2011Statement of capital on 10 February 2011
  • GBP 335
(4 pages)
19 January 2011Solvency statement dated 10/01/11 (1 page)
19 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Statement by Directors (1 page)
19 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2011Solvency Statement dated 10/01/11 (1 page)
19 January 2011Statement by directors (1 page)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 December 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 33,500
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 33,500
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 33,500
(3 pages)
29 October 2010Director's details changed for Christopher Victor Dell on 26 October 2010 (2 pages)
29 October 2010Secretary's details changed for Carole Lavernne Dell on 26 October 2010 (1 page)
29 October 2010Director's details changed for Christopher Victor Dell on 26 October 2010 (2 pages)
29 October 2010Secretary's details changed for Carole Lavernne Dell on 26 October 2010 (1 page)
29 October 2010Director's details changed for Carole Lavernne Dell on 26 October 2010 (2 pages)
29 October 2010Director's details changed for Carole Lavernne Dell on 26 October 2010 (2 pages)
27 October 2010Director's details changed for Carole Lavernne Dell on 28 October 2009 (2 pages)
27 October 2010Director's details changed for Carole Lavernne Dell on 28 October 2009 (2 pages)
27 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Return made up to 22/08/09; full list of members (4 pages)
25 September 2009Return made up to 22/08/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
4 September 2007Return made up to 22/08/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 September 2005Return made up to 22/08/05; full list of members (2 pages)
26 September 2005Return made up to 22/08/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 September 2004Return made up to 22/08/04; full list of members (7 pages)
28 September 2004Return made up to 22/08/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 August 2003Return made up to 22/08/03; full list of members (7 pages)
15 August 2003Return made up to 22/08/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 22/08/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 September 2000Return made up to 22/08/00; full list of members (6 pages)
15 September 2000Return made up to 22/08/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 August 1999Return made up to 22/08/99; no change of members (4 pages)
26 August 1999Return made up to 22/08/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 September 1998Return made up to 22/08/98; full list of members (6 pages)
18 September 1998Return made up to 22/08/98; full list of members (6 pages)
26 June 1998Registered office changed on 26/06/98 from: 21A high street dunmow essex CM6 1AB (1 page)
26 June 1998Registered office changed on 26/06/98 from: 21A high street dunmow essex CM6 1AB (1 page)
6 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
6 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 August 1997Return made up to 22/08/97; no change of members (4 pages)
29 August 1997Return made up to 22/08/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
29 August 1996Return made up to 22/08/96; no change of members (4 pages)
29 August 1996Return made up to 22/08/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
29 August 1995Return made up to 22/08/95; full list of members (6 pages)
29 August 1995Return made up to 22/08/95; full list of members (6 pages)