Company NameThos. Storey Group Limited
Company StatusDissolved
Company Number04955996
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)
Previous NameHallco 962 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Ellis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameJohn Huggins
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameMr Frederick Ellis
NationalityBritish
StatusClosed
Appointed01 January 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressC/O Cowgill Holloway
Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£600,100
Current Liabilities£35,060

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

26 May 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2009Liquidators statement of receipts and payments to 12 December 2009 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 12 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
29 December 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
29 December 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 12 December 2008 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 12 December 2008 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
26 November 2007Registered office changed on 26/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
27 June 2007Registered office changed on 27/06/07 from: thos storey group LIMITED stainburn road openshaw manchester M11 2EB (1 page)
27 June 2007Registered office changed on 27/06/07 from: thos storey group LIMITED stainburn road openshaw manchester M11 2EB (1 page)
22 June 2007Declaration of solvency (3 pages)
22 June 2007Declaration of solvency (3 pages)
22 June 2007Appointment of a voluntary liquidator (1 page)
22 June 2007Appointment of a voluntary liquidator (1 page)
22 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 May 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
4 May 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
5 December 2006Return made up to 06/11/06; full list of members (3 pages)
5 December 2006Return made up to 06/11/06; full list of members (3 pages)
23 June 2006Registered office changed on 23/06/06 from: standard works station road reddish stockport cheshire SK5 6ND (1 page)
23 June 2006Registered office changed on 23/06/06 from: standard works station road reddish stockport cheshire SK5 6ND (1 page)
1 June 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
1 June 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
28 November 2005Return made up to 06/11/05; full list of members (3 pages)
28 November 2005Return made up to 06/11/05; full list of members (3 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
30 December 2004Return made up to 06/11/04; full list of members (7 pages)
30 December 2004Return made up to 06/11/04; full list of members (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 January 2004Ad 01/01/04--------- £ si 100098@1=100098 £ ic 1/100099 (2 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004£ nc 1000/110100 01/01/04 (1 page)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: saint james court brown street manchester greater manchester M2 2JF (1 page)
12 January 2004Company name changed hallco 962 LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed hallco 962 LIMITED\certificate issued on 12/01/04 (2 pages)
6 November 2003Incorporation (17 pages)