Company NameUK Storage Services Limited
Company StatusDissolved
Company Number05767452
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephen Andrew Cook
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 12 October 2010)
RoleSalesman
Correspondence Address36 Mersey View Road
Halebank
Widnes
Cheshire
WA8 8LP
Director NameTimothy Laurence Cronin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 St John's Place
Knutton
Newcastle
Staffordshire
ST8 6JX
Director NameMr Paul Oakes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 2008)
RoleConsultant
Correspondence Address4 Springfield Park
St. Helens
Merseyside
WA11 0XR
Secretary NameMr Paul Oakes
NationalityBritish
StatusResigned
Appointed19 August 2007(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 2008)
RoleConsultant
Correspondence Address4 Springfield Park
St. Helens
Merseyside
WA11 0XR
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address1 Beckford Street, Newton Heath
Manchester
Lancashire
M40 5AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£222,047
Cash£58,012
Current Liabilities£75,011

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Appointment Terminated Secretary paramount company searches LIMITED (1 page)
30 May 2008Appointment terminated secretary paramount company searches LIMITED (1 page)
28 May 2008Appointment Terminated Director paul oakes (1 page)
28 May 2008Appointment terminated secretary paul oakes (1 page)
28 May 2008Appointment terminated director paul oakes (1 page)
28 May 2008Appointment Terminated Secretary paul oakes (1 page)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
14 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 03/04/07; full list of members (3 pages)
16 April 2008Return made up to 03/04/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
4 December 2007Registered office changed on 04/12/07 from: 10 anglesey business park littleworth road hednesford cannock staffordshire WS12 1NR (1 page)
4 December 2007Registered office changed on 04/12/07 from: 10 anglesey business park littleworth road hednesford cannock staffordshire WS12 1NR (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
24 August 2007Ad 19/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Ad 19/08/07--------- £ si 10@1=10 £ ic 1/11 (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 35 firs avenue london N11 3NE (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 35 firs avenue london N11 3NE (1 page)
3 April 2006Incorporation (10 pages)
3 April 2006Incorporation (10 pages)