Fairmans Lane Brenchley
Tonbridge
Kent
TN12 7AD
Secretary Name | Mr Nigel Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate Yorkshire HG3 1AP |
Director Name | Andrew John Fulcher |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Engineer |
Correspondence Address | The Lodge 2 High Bond End Knaresborough North Yorkshire HG5 9BS |
Director Name | Mark Andrew Nattrass |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1993) |
Role | Sales Executive |
Correspondence Address | 6 Glebefield Close Wetherby North Yorkshire LS22 6SE |
Secretary Name | Mrs Joyce Isabella Nattrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Fallows End Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Christopher Cuddy |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1993(45 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lovers Walk Tivoli Cork Irish |
Secretary Name | Simon Charles Wildi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(45 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brattles Cottages Fairmans Lane Brenchley Tonbridge Kent TN12 7AD |
Director Name | Thomas Noor |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2001(53 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Huegelstr 9 Weinheim 69469 Germany |
Director Name | Mr Alphonsus Maria Bruns |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2010(61 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 18 August 2010) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Lansinkesweg 4 Lansinkesweg 4 7550 Az Hengelo Netherlands |
Director Name | Mr Todd Benjamin Bendis |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2010(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2013) |
Role | Vice President & General Manager |
Country of Residence | Netherlands |
Correspondence Address | Schipolweg 101n Schipolweg 101n 2242 Cd Leiden The Netherlands Netherlands |
Website | www.storsack.com |
---|
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
245.6k at £1 | Greif Flexibles Trading Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 March 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 March 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (4 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Declaration of solvency (4 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Resolutions
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Todd Bendis as a director (1 page) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Todd Bendis as a director (1 page) |
26 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
26 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 October 2011 (20 pages) |
4 October 2012 | Full accounts made up to 31 October 2011 (20 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 September 2011 | Section 516. auditor's resignation (1 page) |
19 September 2011 | Section 516. auditor's resignation (1 page) |
21 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
21 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Mr Todd Benjamin Bendis as a director (2 pages) |
12 October 2010 | Appointment of Mr Todd Benjamin Bendis as a director (2 pages) |
11 October 2010 | Termination of appointment of Alphonsus Bruns as a director (1 page) |
11 October 2010 | Termination of appointment of Alphonsus Bruns as a director (1 page) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
4 June 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
11 May 2010 | Director's details changed for Simon Charles Wildi on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Thomas Noor on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Christopher Cuddy on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Simon Charles Wildi on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Thomas Noor on 12 November 2009 (1 page) |
11 May 2010 | Director's details changed for Christopher Cuddy on 12 November 2009 (1 page) |
4 May 2010 | Termination of appointment of Simon Wildi as a secretary (1 page) |
4 May 2010 | Termination of appointment of Simon Wildi as a secretary (1 page) |
31 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
31 March 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
23 February 2010 | Appointment of Mr Alphonsus Maria Bruns as a director (2 pages) |
23 February 2010 | Termination of appointment of Christopher Cuddy as a director (1 page) |
23 February 2010 | Termination of appointment of Thomas Noor as a director (1 page) |
23 February 2010 | Appointment of Mr Alphonsus Maria Bruns as a director (2 pages) |
23 February 2010 | Termination of appointment of Christopher Cuddy as a director (1 page) |
23 February 2010 | Termination of appointment of Thomas Noor as a director (1 page) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
27 November 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
27 November 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
11 November 2008 | Memorandum and Articles of Association (9 pages) |
11 November 2008 | Memorandum and Articles of Association (9 pages) |
23 October 2008 | Company name changed storsack dorton LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed storsack dorton LIMITED\certificate issued on 24/10/08 (2 pages) |
13 October 2008 | Secretary appointed nigel booth (2 pages) |
13 October 2008 | Secretary appointed nigel booth (2 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 December 2007 | Return made up to 06/11/07; no change of members (7 pages) |
30 December 2007 | Return made up to 06/11/07; no change of members (7 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 06/11/06; full list of members
|
23 November 2006 | Return made up to 06/11/06; full list of members
|
21 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 July 2006 | Memorandum and Articles of Association (8 pages) |
25 July 2006 | Memorandum and Articles of Association (8 pages) |
18 July 2006 | Company name changed storsack (U.K.) LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed storsack (U.K.) LIMITED\certificate issued on 18/07/06 (2 pages) |
13 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | £ ic 275000/245594 31/12/04 £ sr [email protected]=29406 (2 pages) |
10 February 2005 | £ ic 275000/245594 31/12/04 £ sr [email protected]=29406 (2 pages) |
7 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 06/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 06/11/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members
|
7 December 1999 | Return made up to 06/11/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Return made up to 06/11/98; full list of members
|
3 December 1998 | Return made up to 06/11/98; full list of members
|
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
27 January 1998 | Return made up to 06/11/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars 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 1996 | Return made up to 06/11/96; full list of members
|
18 November 1996 | Return made up to 06/11/96; full list of members
|
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 December 1995 | Return made up to 06/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 06/11/95; full list of members (6 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
3 September 1993 | Company name changed L.booth & son,LIMITED\certificate issued on 06/09/93 (7 pages) |
3 September 1993 | Company name changed L.booth & son,LIMITED\certificate issued on 06/09/93 (7 pages) |
16 April 1948 | Allotment of shares (3 pages) |
16 April 1948 | Allotment of shares (3 pages) |
6 March 1948 | Certificate of incorporation (1 page) |
6 March 1948 | Certificate of incorporation (1 page) |