Company NameU-Store-It (Wrexham) Limited
Company StatusDissolved
Company Number05049088
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 3 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
Appointed19 February 2004(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOakdean 58 Hollins Lane
Styal
Cheshire
SK9 4JJ
Director NameMr Andrew George Watson
Date of BirthJune 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address5 The Heys
Parbold
Lancashire
WN8 7DU
Secretary NameBryan William Jarman
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleFinance
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
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address650 Atherton Road
Hindley Green
Wigan
Lancashire
WN2 4SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 & Andrew George Watson & Mr Dennis Worthington
1.00%
Ordinary

Financials

Year2014
Net Worth-£95,714
Current Liabilities£95,714

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

30 March 2004Delivered on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
28 April 2016Termination of appointment of Dennis Worthington as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Dennis Worthington as a director on 28 April 2016 (1 page)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(7 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Director's details changed for Mr Dennis Worthington on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
1 March 2012Director's details changed for Mr Dennis Worthington on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
1 March 2012Director's details changed for Mr Dennis Worthington on 1 March 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Bryan William Jarman on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew George Watson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Andrew George Watson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Bryan William Jarman on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Bryan William Jarman on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew George Watson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 March 2009Return made up to 19/02/09; full list of members (5 pages)
10 March 2009Return made up to 19/02/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
4 March 2008Return made up to 19/02/08; full list of members (5 pages)
4 March 2008Return made up to 19/02/08; full list of members (5 pages)
7 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
7 September 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
25 March 2007Return made up to 19/02/07; full list of members (8 pages)
25 March 2007Return made up to 19/02/07; full list of members (8 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
23 June 2006Registered office changed on 23/06/06 from: 169 chorley new road, horwich bolton lancashire BL6 5QE (1 page)
23 June 2006Registered office changed on 23/06/06 from: 169 chorley new road, horwich bolton lancashire BL6 5QE (1 page)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
28 February 2006Return made up to 19/02/06; full list of members (8 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
29 March 2005Return made up to 19/02/05; full list of members (7 pages)
29 March 2005Return made up to 19/02/05; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Ad 19/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2004Ad 19/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
19 February 2004Incorporation (16 pages)
19 February 2004Incorporation (16 pages)