Company NameStorsack UK Limited
Company StatusDissolved
Company Number00450530
CategoryPrivate Limited Company
Incorporation Date6 March 1948(76 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSimon Charles Wildi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(45 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brattles Cottages
Fairmans Lane Brenchley
Tonbridge
Kent
TN12 7AD
Secretary NameMr Nigel Booth
NationalityBritish
StatusClosed
Appointed29 September 2008(60 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
Yorkshire
HG3 1AP
Director NameAndrew John Fulcher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(43 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2004)
RoleEngineer
Correspondence AddressThe Lodge 2 High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Director NameMark Andrew Nattrass
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1993)
RoleSales Executive
Correspondence Address6 Glebefield Close
Wetherby
North Yorkshire
LS22 6SE
Secretary NameMrs Joyce Isabella Nattrass
NationalityBritish
StatusResigned
Appointed06 November 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressFallows End
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameChristopher Cuddy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 August 1993(45 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLovers Walk
Tivoli
Cork
Irish
Secretary NameSimon Charles Wildi
NationalityBritish
StatusResigned
Appointed09 August 1993(45 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brattles Cottages
Fairmans Lane Brenchley
Tonbridge
Kent
TN12 7AD
Director NameThomas Noor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2001(53 years after company formation)
Appointment Duration8 years, 12 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHuegelstr 9
Weinheim
69469
Germany
Director NameMr Alphonsus Maria Bruns
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2010(61 years, 12 months after company formation)
Appointment Duration6 months (resigned 18 August 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressLansinkesweg 4 Lansinkesweg 4
7550 Az Hengelo
Netherlands
Director NameMr Todd Benjamin Bendis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2010(62 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2013)
RoleVice President & General Manager
Country of ResidenceNetherlands
Correspondence AddressSchipolweg 101n Schipolweg 101n
2242 Cd Leiden
The Netherlands
Netherlands

Contact

Websitewww.storsack.com

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

245.6k at £1Greif Flexibles Trading Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
16 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
1 August 2014Registered office address changed from Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Ship Canal House 98 King Street Manchester M2 4WU on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Ship Canal House 98 King Street Manchester M2 4WU on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Ship Canal House 98 King Street Manchester M2 4WU on 1 August 2014 (2 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Declaration of solvency (4 pages)
31 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-17
(1 page)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Declaration of solvency (4 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 245,594
(4 pages)
12 November 2013Termination of appointment of Todd Bendis as a director (1 page)
12 November 2013Termination of appointment of Todd Bendis as a director (1 page)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 245,594
(4 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 245,594
(4 pages)
26 April 2013Full accounts made up to 31 October 2012 (16 pages)
26 April 2013Full accounts made up to 31 October 2012 (16 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 October 2011 (20 pages)
4 October 2012Full accounts made up to 31 October 2011 (20 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 September 2011Section 516. auditor's resignation (1 page)
19 September 2011Section 516. auditor's resignation (1 page)
21 March 2011Full accounts made up to 31 October 2010 (21 pages)
21 March 2011Full accounts made up to 31 October 2010 (21 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mr Todd Benjamin Bendis as a director (2 pages)
12 October 2010Appointment of Mr Todd Benjamin Bendis as a director (2 pages)
11 October 2010Termination of appointment of Alphonsus Bruns as a director (1 page)
11 October 2010Termination of appointment of Alphonsus Bruns as a director (1 page)
4 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
11 May 2010Director's details changed for Simon Charles Wildi on 12 November 2009 (1 page)
11 May 2010Director's details changed for Thomas Noor on 12 November 2009 (1 page)
11 May 2010Director's details changed for Christopher Cuddy on 12 November 2009 (1 page)
11 May 2010Director's details changed for Christopher Cuddy on 12 November 2009 (1 page)
11 May 2010Director's details changed for Thomas Noor on 12 November 2009 (1 page)
11 May 2010Director's details changed for Simon Charles Wildi on 12 November 2009 (1 page)
4 May 2010Termination of appointment of Simon Wildi as a secretary (1 page)
4 May 2010Termination of appointment of Simon Wildi as a secretary (1 page)
31 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
31 March 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
23 February 2010Termination of appointment of Christopher Cuddy as a director (1 page)
23 February 2010Termination of appointment of Christopher Cuddy as a director (1 page)
23 February 2010Appointment of Mr Alphonsus Maria Bruns as a director (2 pages)
23 February 2010Termination of appointment of Thomas Noor as a director (1 page)
23 February 2010Appointment of Mr Alphonsus Maria Bruns as a director (2 pages)
23 February 2010Termination of appointment of Thomas Noor as a director (1 page)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
27 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
27 November 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
11 November 2008Memorandum and Articles of Association (9 pages)
11 November 2008Memorandum and Articles of Association (9 pages)
23 October 2008Company name changed storsack dorton LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed storsack dorton LIMITED\certificate issued on 24/10/08 (2 pages)
13 October 2008Secretary appointed nigel booth (2 pages)
13 October 2008Secretary appointed nigel booth (2 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 December 2007Return made up to 06/11/07; no change of members (7 pages)
30 December 2007Return made up to 06/11/07; no change of members (7 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
23 November 2006Return made up to 06/11/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(8 pages)
23 November 2006Return made up to 06/11/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(8 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 July 2006Memorandum and Articles of Association (8 pages)
25 July 2006Memorandum and Articles of Association (8 pages)
18 July 2006Company name changed storsack (U.K.) LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed storsack (U.K.) LIMITED\certificate issued on 18/07/06 (2 pages)
13 December 2005Return made up to 06/11/05; full list of members (8 pages)
13 December 2005Return made up to 06/11/05; full list of members (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005£ ic 275000/245594 31/12/04 £ sr 29406@1=29406 (2 pages)
10 February 2005£ ic 275000/245594 31/12/04 £ sr 29406@1=29406 (2 pages)
7 December 2004Return made up to 06/11/04; full list of members (8 pages)
7 December 2004Return made up to 06/11/04; full list of members (8 pages)
9 November 2004Full accounts made up to 31 December 2003 (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (7 pages)
13 November 2003Return made up to 06/11/03; full list of members (8 pages)
13 November 2003Return made up to 06/11/03; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Return made up to 06/11/02; full list of members (8 pages)
4 December 2002Return made up to 06/11/02; full list of members (8 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 November 2001Return made up to 06/11/01; full list of members (7 pages)
27 November 2001Return made up to 06/11/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
2 January 2001Return made up to 06/11/00; full list of members (7 pages)
2 January 2001Return made up to 06/11/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
3 December 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 06/11/97; no change of members (4 pages)
27 January 1998Return made up to 06/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
30 June 1997£ nc 100000/500000 10/06/97 (1 page)
30 June 1997£ nc 100000/500000 10/06/97 (1 page)
18 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 December 1995Return made up to 06/11/95; full list of members (6 pages)
11 December 1995Return made up to 06/11/95; full list of members (6 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 September 1993Company name changed L.booth & son,LIMITED\certificate issued on 06/09/93 (7 pages)
3 September 1993Company name changed L.booth & son,LIMITED\certificate issued on 06/09/93 (7 pages)
16 April 1948Allotment of shares (3 pages)
16 April 1948Allotment of shares (3 pages)
6 March 1948Certificate of incorporation (1 page)
6 March 1948Certificate of incorporation (1 page)