Company NameStore It U.K. Limited
Company StatusDissolved
Company Number05791508
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 12 months ago)
Dissolution Date7 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher William Tabern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard House Winckley Square
Preston
Lancashire
PR1 3HP
Director NameMr Phillip John Cunliffe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCar Hire
Correspondence AddressRichard House Winckley Square
Preston
Lancashire
PR1 3HP
Secretary NameCatherine Rose Halliwell
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Farm Bungalow Wood Lane
Heskin
Chorley
Lancashire
PR7 5NP
Director NameMichael Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Scott Court
Swinton
Salford
M32 8BE
Director NameMr Thomas James Aldred
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Pine Avenue
Little Hoole
Preston
Lancashire
PR4 5LD
Director NameMr Mark Clifford Lickley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard House 7 Winckley Square
Preston
Lancashire
PR1 3HP
Director NameMr Timothy Edward Tabern
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressRichard House 7 Winckley Square
Preston
Lancashire
PR1 3HP

Location

Registered AddressRsm Tenon Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Thomas James Aldred
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,945
Cash£93
Current Liabilities£156,192

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2013Final Gazette dissolved following liquidation (1 page)
7 August 2013Final Gazette dissolved following liquidation (1 page)
7 May 2013Administrator's progress report to 24 April 2013 (23 pages)
7 May 2013Administrator's progress report to 24 April 2013 (23 pages)
7 May 2013Notice of move from Administration to Dissolution (24 pages)
7 May 2013Notice of move from Administration to Dissolution on 24 April 2013 (24 pages)
10 April 2013Administrator's progress report to 5 March 2013 (17 pages)
10 April 2013Administrator's progress report to 5 March 2013 (17 pages)
10 April 2013Administrator's progress report to 5 March 2013 (17 pages)
9 October 2012Administrator's progress report to 5 September 2012 (16 pages)
9 October 2012Administrator's progress report to 5 September 2012 (16 pages)
9 October 2012Administrator's progress report to 5 September 2012 (16 pages)
5 October 2012Notice of extension of period of Administration (1 page)
5 October 2012Notice of extension of period of Administration (1 page)
28 May 2012Administrator's progress report to 30 April 2012 (16 pages)
28 May 2012Administrator's progress report to 30 April 2012 (16 pages)
4 January 2012Result of meeting of creditors (39 pages)
4 January 2012Result of meeting of creditors (39 pages)
9 December 2011Statement of administrator's proposal (45 pages)
9 December 2011Statement of administrator's proposal (45 pages)
25 November 2011Statement of affairs with form 2.14B (16 pages)
25 November 2011Statement of affairs with form 2.14B (16 pages)
9 November 2011Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 9 November 2011 (2 pages)
3 November 2011Appointment of an administrator (1 page)
3 November 2011Appointment of an administrator (1 page)
11 October 2011Appointment of Mr Christopher William Tabern as a director on 6 October 2011 (2 pages)
11 October 2011Appointment of Mr Christopher William Tabern as a director (2 pages)
11 October 2011Termination of appointment of Timothy Edward Tabern as a director on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Timothy Tabern as a director (1 page)
21 September 2011Termination of appointment of Mark Lickley as a director (1 page)
21 September 2011Termination of appointment of Mark Clifford Lickley as a director on 21 September 2011 (1 page)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(3 pages)
20 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(3 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Appointment of Mr Mark Clifford Lickley as a director (2 pages)
28 April 2011Appointment of Mr Mark Clifford Lickley as a director (2 pages)
28 April 2011Appointment of Mr Timothy Edward Tabern as a director (2 pages)
28 April 2011Appointment of Mr Timothy Edward Tabern as a director (2 pages)
27 April 2011Termination of appointment of Thomas Aldred as a director (1 page)
27 April 2011Termination of appointment of Thomas Aldred as a director (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Appointment of Mr Thomas Aldred as a director (2 pages)
17 May 2010Termination of appointment of Michael Taylor as a director (1 page)
17 May 2010Termination of appointment of Michael Taylor as a director (1 page)
17 May 2010Appointment of Mr Thomas Aldred as a director (2 pages)
7 April 2010Termination of appointment of Phillip Cunliffe as a director (2 pages)
7 April 2010Termination of appointment of Phillip Cunliffe as a director (2 pages)
17 March 2010Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Phillip John Cunliffe on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Suite 60 City House 131 Friargate Preston Lancashire PR1 2EF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Suite 60 City House 131 Friargate Preston Lancashire PR1 2EF on 16 March 2010 (1 page)
7 January 2010Director's details changed for Mr Phillip John Cunliffe on 22 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Phillip John Cunliffe on 22 December 2009 (3 pages)
9 September 2009Director appointed michael taylor (2 pages)
9 September 2009Director appointed michael taylor (2 pages)
9 September 2009Appointment Terminated Secretary catherine halliwell (1 page)
9 September 2009Registered office changed on 09/09/2009 from rear 82 preston road, standish wigan lancashire WN6 0HS (1 page)
9 September 2009Appointment terminated secretary catherine halliwell (1 page)
9 September 2009Registered office changed on 09/09/2009 from rear 82 preston road, standish wigan lancashire WN6 0HS (1 page)
26 August 2009Director's change of particulars / phillip cunliffe / 20/08/2009 (1 page)
26 August 2009Director's Change of Particulars / phillip cunliffe / 20/08/2009 / HouseName/Number was: green farm bungalow, now: greenfarm view (1 page)
11 June 2009Return made up to 24/04/09; full list of members (3 pages)
11 June 2009Return made up to 24/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 24/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2008Return made up to 24/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 July 2007Return made up to 24/04/07; full list of members (6 pages)
6 July 2007Return made up to 24/04/07; full list of members (6 pages)
3 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
3 May 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
3 May 2006Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2006Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Incorporation (10 pages)
24 April 2006Incorporation (10 pages)