Company NameStore More Garden Buildings (Retail) Limited
Company StatusDissolved
Company Number01526700
CategoryPrivate Limited Company
Incorporation Date6 November 1980(43 years, 6 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Gillian Taylor
NationalityBritish
StatusClosed
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Salisbury Drive
Dukinfield
Cheshire
SK16 5DL
Director NameMr John David Kandel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earlscliffe Court
Altrincham
WA14 2BX
Director NamePhilip Albert Kandel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansfield 21 The Firs
Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMrs Elizabeth Schreiber
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address14 Ley Lane
Marple Bridge
Stockport
Cheshire
SK6 5DD
Director NameMr Johannes Otto Heinz Bernhard Schreiber
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ley Lane
Marple Bridge
Stockport
Cheshire
SK6 5DD

Location

Registered AddressEdward Merton House Park Gate Close
Bredbury Industrial Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,834
Cash£1,685
Current Liabilities£1,427

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
12 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from edward merton house park gate close bredbury industrial estate stockport cheshire SK6 2SN (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of debenture register (1 page)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Registered office changed on 18/01/08 from: store more house latham close bredbury industrial park stockport cheshire SK6 2SD (1 page)
25 July 2007Return made up to 07/06/07; full list of members (3 pages)
5 June 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 October 2006Return made up to 07/06/06; full list of members (2 pages)
26 September 2006Memorandum and Articles of Association (11 pages)
7 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006New director appointed (2 pages)
14 February 2006Full accounts made up to 30 November 2005 (12 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 07/06/05; full list of members (3 pages)
14 March 2005Full accounts made up to 30 November 2004 (12 pages)
6 July 2004Full accounts made up to 30 November 2003 (14 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
3 October 2003Full accounts made up to 30 November 2002 (17 pages)
12 July 2003Return made up to 07/06/03; full list of members (7 pages)
2 October 2002Full accounts made up to 30 November 2001 (16 pages)
2 October 2001Full accounts made up to 30 November 2000 (15 pages)
4 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 30 November 1999 (14 pages)
20 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Full accounts made up to 30 November 1998 (16 pages)
8 June 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Full accounts made up to 30 November 1997 (14 pages)
30 June 1998Return made up to 07/06/98; no change of members (4 pages)
13 June 1997Return made up to 07/06/97; no change of members (4 pages)
29 September 1996Full accounts made up to 30 November 1995 (14 pages)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
20 September 1995Full accounts made up to 30 November 1994 (14 pages)
21 June 1995Return made up to 01/06/95; no change of members (4 pages)
26 January 1989Wd 06/01/89 ad 02/10/88--------- £ si 2698@1=2698 £ ic 2/2700 (2 pages)
2 September 1981Memorandum of association (5 pages)
24 July 1981Memorandum and Articles of Association (12 pages)
16 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)