Wigan
Lancashire
WN3 5AZ
Secretary Name | Kerry Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2005(12 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Transport Manageress |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mrs Elizabeth Ann Bakken |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Scrap Metal Merchant |
Country of Residence | England |
Correspondence Address | 255 Deysbrook Lane West Derby Liverpool Merseyside L12 4YF |
Director Name | Anita Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | 253 Deysbrook Lane West Derby Liverpool Merseyside L12 4YF |
Director Name | Ella Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 July 1993) |
Role | Scrap Metal Merchant |
Correspondence Address | 8 Page Moss Avenue Huyton Liverpool Merseyside L36 2NZ |
Secretary Name | Ella Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Scrap Metal Merchants |
Correspondence Address | 8 Page Moss Avenue Huyton Liverpool Merseyside L36 2NZ |
Director Name | Mr Philip Peter Routledge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Tower Road, Port Erin Isle Of Man IM9 6PP |
Director Name | Mr Robert Steven Routledge |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2005) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 15 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Secretary Name | Mr Philip Peter Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches Tower Road, Port Erin Isle Of Man IM9 6PP |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Sa Storey LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 March 1997 | Delivered on: 4 April 1997 Satisfied on: 24 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
15 July 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 December 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
11 November 2020 | Change of details for Mr Stephen Allan Storey as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from Woodside Farm Brook Lane Charnock Richard Chorley Lancashire PR7 5LJ to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 11 November 2020 (1 page) |
11 November 2020 | Secretary's details changed for Kerry Storey on 11 November 2020 (1 page) |
11 November 2020 | Change of details for Sa Storey Limited as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Stephen Allan Storey on 11 November 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 July 2017 | Notification of Sa Storey Limited as a person with significant control on 14 June 2017 (2 pages) |
27 July 2017 | Notification of Sa Storey Limited as a person with significant control on 14 June 2017 (2 pages) |
27 July 2017 | Notification of Sa Storey Limited as a person with significant control on 27 July 2017 (2 pages) |
26 July 2017 | Notification of Stephen Allan Storey as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Stephen Allan Storey as a person with significant control on 14 June 2017 (2 pages) |
26 July 2017 | Notification of Stephen Allan Storey as a person with significant control on 14 June 2017 (2 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
28 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
23 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (4 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from Unit 81 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Unit 81 Bradley Hall Trading Estate Bradley Lane Standish Wigan WN6 0XQ on 15 August 2012 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 81-138 bradley hall trading estate bradley lane stordish wigan WN6 0XQ (1 page) |
11 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from unit 81-138 bradley hall trading estate bradley lane stordish wigan WN6 0XQ (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
8 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
9 August 2005 | Return made up to 14/06/05; full list of members
|
9 August 2005 | Return made up to 14/06/05; full list of members
|
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
26 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (3 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 July 2002 | Return made up to 01/07/02; full list of members
|
3 July 2002 | Return made up to 01/07/02; full list of members
|
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2001 | Return made up to 01/07/00; no change of members (4 pages) |
8 July 2001 | Return made up to 01/07/00; no change of members (4 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 September 1999 | Return made up to 01/07/98; full list of members (6 pages) |
27 September 1999 | Return made up to 01/07/98; full list of members (6 pages) |
3 September 1999 | Return made up to 01/07/99; no change of members (5 pages) |
3 September 1999 | Return made up to 01/07/99; no change of members (5 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (3 pages) |
2 September 1999 | Full accounts made up to 30 June 1999 (3 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
16 February 1999 | Registered office changed on 16/02/99 from: 34 ravenmeols lane formby merseyside L37 4DF (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 34 ravenmeols lane formby merseyside L37 4DF (1 page) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 1998 | Full accounts made up to 30 June 1998 (3 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (3 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (3 pages) |
28 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 01/07/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (4 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 May 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
1 May 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
17 October 1995 | Full accounts made up to 31 July 1994 (9 pages) |
17 October 1995 | Full accounts made up to 31 July 1994 (9 pages) |
21 September 1995 | Auditor's resignation (2 pages) |
21 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Return made up to 01/07/95; full list of members (6 pages) |
19 September 1995 | Return made up to 01/07/95; full list of members (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: canter levin and berg solicitors 4TH floor corn exchange liverpool merseyside (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: canter levin and berg solicitors 4TH floor corn exchange liverpool merseyside (1 page) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 December 1994 | Ad 28/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 December 1994 | Ad 28/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1992 | Incorporation (12 pages) |
1 July 1992 | Incorporation (12 pages) |