Brentwood
Essex
CM15 0SG
Director Name | Ms Lynn Martin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Doddinghurst Brentwood Essex CM15 0QE |
Secretary Name | Ms Lynn Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Doddinghurst Brentwood Essex CM15 0QE |
Secretary Name | Lindsey Jane Mary Gulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2004) |
Role | Admin |
Correspondence Address | The Gardens Trueloves Lane Ingatestone Essex CM4 0NQ |
Director Name | Lindsey Jane Mary Gulley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | The Gardens Trueloves Lane Ingatestone Essex CM4 0NQ |
Secretary Name | Penelope Anne Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 40 Burses Way Hutton Brentwood Essex CM13 2PS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | storenowlimited.com |
---|
Registered Address | Howes Farm Office Doddinghurst Road Brentwood Essex CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Martin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (1 page) |
23 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
8 September 2017 | Termination of appointment of Penelope Anne Barber as a secretary on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Penelope Anne Barber as a secretary on 1 September 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (10 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr James Thomas Martin on 1 June 2013 (2 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr James Thomas Martin on 1 June 2013 (2 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Secretary's details changed for Penelope Anne Barber on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Penelope Anne Barber on 24 September 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 November 2010 | Registered office address changed from a Infantino & Co Accountants 1St Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from a Infantino & Co Accountants 1St Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 15 November 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2006 | Return made up to 30/08/05; full list of members (2 pages) |
24 March 2006 | Return made up to 30/08/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Resolutions
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 August 2003 | Return made up to 30/08/03; full list of members
|
24 August 2003 | Return made up to 30/08/03; full list of members
|
14 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
21 October 2002 | Return made up to 30/08/02; full list of members (6 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: wolves farm wyatts green road dodding hurst brentwood essex CM15 0QE (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
2 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: wolves farm wyatts green road dodding hurst brentwood essex CM15 0QE (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (14 pages) |
30 August 2001 | Incorporation (14 pages) |