Company NameStoreylake Limited
DirectorAlan Simmons
Company StatusDissolved
Company Number02047687
CategoryPrivate Limited Company
Incorporation Date19 August 1986(37 years, 8 months ago)
Previous NameAlembic Products Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Alan Simmons
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartyns Close
Nuffield
Henley On Thames
Oxfordshire
RG9 5SU
Secretary NamePeter Edwards
NationalityBritish
StatusCurrent
Appointed14 March 2001(14 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address11 Ffordd Owen
Northop
Mold
Clwyd
CH7 6AU
Wales
Director NameJohn Richard Barnes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressChelford House Shiplake
Henley On Thames
Oxfordshire
RG9 3JN
Director NameMartin William Beresford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address5 Hunters Hill
Kingsley
Cheshire
WA6 8DT
Director NamePhilip John Nash
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Secretary NameAndrew Richard Samuel
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address2 Bretton Court
Bretton Road Bretton
Chester
Flintshire
CH4 0DN
Wales
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(8 years after company formation)
Appointment Duration3 years (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameAileen Veronica Brown
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 October 1997)
RoleCommercial Director
Correspondence Address22 Copper Beech Close
Broughton
Chester
CH4 0QY
Wales

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 January 2002Dissolved (1 page)
30 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 August 2001Registered office changed on 20/08/01 from: units 3 & 4 brymau 2 estate river lane saltney chester CH4 8RQ (1 page)
15 August 2001Appointment of a voluntary liquidator (1 page)
15 August 2001Declaration of solvency (3 pages)
15 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2001New secretary appointed (2 pages)
22 February 2001Return made up to 24/01/01; full list of members (7 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 24/01/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 March 1998 (17 pages)
5 March 1998Return made up to 24/01/98; full list of members (6 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 March 1997 (20 pages)
18 June 1997Company name changed alembic products LIMITED\certificate issued on 19/06/97 (3 pages)
28 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Full accounts made up to 31 March 1996 (20 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 24/01/96; no change of members (6 pages)
22 December 1995New director appointed (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (18 pages)
13 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)