Company NameStorehalf Limited
Company StatusDissolved
Company Number03821048
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChad Desborough
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1999(2 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 02 October 2012)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address97 Hart Road
Thundersley
Essex
SS7 3PR
Secretary NameMaxine Desborough
NationalityBritish
StatusClosed
Appointed25 October 2005(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 October 2012)
RoleCompany Director
Correspondence Address97 Hart Road
Thundersley
Essex
SS7 3PR
Secretary NameMr Michael John Lee
NationalityBritish
StatusResigned
Appointed24 August 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Shorefield Mount
Egerton
Bolton
BL7 9EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,860
Cash£562
Current Liabilities£12,641

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Director's details changed for Chad Desborough on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Chad Desborough on 6 August 2010 (2 pages)
20 August 2010Director's details changed for Chad Desborough on 6 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 1
(4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
14 September 2009Return made up to 06/08/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 06/08/07; full list of members (2 pages)
16 August 2007Return made up to 06/08/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 September 2006Return made up to 06/08/06; full list of members (2 pages)
1 September 2006Return made up to 06/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page)
26 October 2005Registered office changed on 26/10/05 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page)
18 October 2005Return made up to 06/08/05; full list of members (6 pages)
18 October 2005Return made up to 06/08/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 September 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
3 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
22 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 September 2002Return made up to 06/08/02; full list of members (6 pages)
5 September 2002Return made up to 06/08/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 06/08/01; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
24 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
8 September 2000Return made up to 06/08/00; full list of members (6 pages)
8 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
6 August 1999Incorporation (13 pages)