Company NameStormboy Limited
Company StatusDissolved
Company Number05202252
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Gerard McDonagh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleBoxer
Country of ResidenceEngland
Correspondence Address45 Peveril Close
Whitefield
Manchester
M45 6NS
Secretary NameLyndsey Louise McDonagh
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Peveril Close
Whitefield
Manchester
M45 6NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
7 February 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
17 September 2008Return made up to 10/08/08; full list of members (3 pages)
26 September 2007Return made up to 10/08/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed (1 page)
16 January 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
16 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 October 2005Return made up to 10/08/05; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: craven house 4 britannia road sale M33 2AA (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)