Company NameStorm Entertainment Limited
DirectorGary Edward Cowan
Company StatusDissolved
Company Number04118119
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous NameEver 1453 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gary Edward Cowan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(3 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishopdale Close
Great Sankey
Warrington
Cheshire
WA5 3DF
Secretary NameHazel Whalley
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 5 months after company formation)
Appointment Duration22 years
RoleFinance
Correspondence Address35 Acresfield Road
Salford
M6 7GE
Secretary NameMr Michael Anthony Freeman
NationalityBritish
StatusResigned
Appointed12 March 2001(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 June 2004Dissolved (1 page)
8 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Statement of affairs (7 pages)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Registered office changed on 14/11/02 from: 4 acton square salford M5 4NY (1 page)
22 October 2002Return made up to 01/12/01; full list of members (7 pages)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
3 October 2002New secretary appointed (2 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
21 May 2002Registered office changed on 21/05/02 from: 4 acton square salford M5 4NY (1 page)
1 February 2002Registered office changed on 01/02/02 from: 12 barnhill road prestwich manchester M25 9NH (1 page)
9 October 2001Secretary resigned (2 pages)
2 April 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
20 March 2001Memorandum and Articles of Association (10 pages)
15 March 2001Company name changed ever 1453 LIMITED\certificate issued on 15/03/01 (3 pages)
15 December 2000Registered office changed on 15/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)