Company NameU-Store-It Limited
Company StatusDissolved
Company Number04272923
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 9 months ago)
Dissolution Date10 December 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBryan William Jarman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(4 days after company formation)
Appointment Duration13 years, 3 months (closed 10 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakdean 58 Hollins Lane
Styal
Cheshire
SK9 4JJ
Director NameMr Dennis Worthington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(4 days after company formation)
Appointment Duration13 years, 3 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Atherton Road
Hindley Green
Wigan
Lancashire
WN2 4SQ
Director NameMr Andrew George Watson
Date of BirthJune 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed27 August 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 3 months (closed 10 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address5 The Heys
Parbold
Lancashire
WN8 7DU
Secretary NameMr Andrew George Watson
NationalityEnglish
StatusClosed
Appointed18 April 2002(8 months after company formation)
Appointment Duration12 years, 7 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heys
Parbold
Lancashire
WN8 7DU
Director NameMr Gary Fordham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 days after company formation)
Appointment Duration8 months (resigned 18 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Radnor Close
Hindley
Wigan
Lancashire
WN2 4RZ
Director NameMichael Carl Fordham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(4 days after company formation)
Appointment Duration8 months (resigned 18 April 2002)
RoleManager
Correspondence Address40 Ridgway
Blackrod
Bolton
Lancashire
BL6 5AF
Secretary NameMr Gary Fordham
NationalityBritish
StatusResigned
Appointed21 August 2001(4 days after company formation)
Appointment Duration8 months (resigned 18 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Radnor Close
Hindley
Wigan
Lancashire
WN2 4RZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteu-store-it.ltd.uk

Location

Registered Address339 Chorley New Road
Horwich
Bolton
Lancs
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33 at £1Andrew George Watson
33.00%
Ordinary
33 at £1Bryan William Jarman
33.00%
Ordinary
33 at £1Mr Dennis Worthington
33.00%
Ordinary
1 at £1Bryan William Jarman & Mr Dennis Worthington & Andrew George Watson
1.00%
Ordinary

Financials

Year2014
Net Worth-£108,575
Current Liabilities£108,575

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
9 January 2013Order of court to wind up (2 pages)
9 January 2013Order of court to wind up (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(7 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
(7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr Dennis Worthington on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr Dennis Worthington on 13 September 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 17/08/09; full list of members (5 pages)
1 September 2009Return made up to 17/08/09; full list of members (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (5 pages)
10 September 2008Return made up to 17/08/08; full list of members (5 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 September 2007Return made up to 17/08/07; no change of members (7 pages)
6 September 2007Return made up to 17/08/07; no change of members (7 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
28 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 October 2006Return made up to 17/08/06; full list of members (8 pages)
18 October 2006Return made up to 17/08/06; full list of members (8 pages)
11 August 2006Amended accounts made up to 31 August 2005 (10 pages)
11 August 2006Amended accounts made up to 31 August 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 June 2006Registered office changed on 23/06/06 from: pearlbrook associates 169 chorley new road horwich bolton BL6 5QE (1 page)
23 June 2006Registered office changed on 23/06/06 from: pearlbrook associates 169 chorley new road horwich bolton BL6 5QE (1 page)
11 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
31 August 2004Return made up to 17/08/04; no change of members (7 pages)
31 August 2004Return made up to 17/08/04; no change of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
7 October 2003Return made up to 17/08/03; no change of members (7 pages)
7 October 2003Return made up to 17/08/03; no change of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Ad 18/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002Ad 18/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2001Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (7 pages)
17 August 2001Incorporation (7 pages)