Sale
Cheshire
M33 6GP
Director Name | Mr Anthony William Blease |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Director Name | Benjamin Longstaff |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House 20 Home Farm Court Ingestre Staffordshire ST18 0WN |
Director Name | Mr Lee David Morris |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN |
Director Name | Mr Paul David Speakman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | St Ann's House St Ann Street Manchester M2 7LP |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2010) |
Correspondence Address | 100 Fetter Lane London EC14 1BN |
Website | stormmarketing.com |
---|
Registered Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £12,959 |
Cash | £4,712 |
Current Liabilities | £77,708 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
24 April 2018 | Termination of appointment of Benjamin Longstaff as a director on 13 February 2018 (2 pages) |
16 April 2018 | Termination of appointment of Paul David Speakman as a director on 13 February 2018 (2 pages) |
12 March 2018 | Termination of appointment of Benjamin Longstaff as a director on 13 February 2018 (1 page) |
12 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from Unit 5 the Keele Centre Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5HH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Paul David Speakman as a director on 13 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Lee David Morris as a director on 13 February 2018 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
5 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
15 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Benjamin Longstaff on 30 June 2010 (3 pages) |
10 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (16 pages) |
10 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (16 pages) |
10 June 2011 | Director's details changed for Benjamin Longstaff on 30 June 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
19 August 2010 | Appointment of Mr Lee David Morris as a director (3 pages) |
19 August 2010 | Appointment of Mr Lee David Morris as a director (3 pages) |
13 August 2010 | Appointment of Paul Speakman as a director (3 pages) |
13 August 2010 | Appointment of Paul Speakman as a director (3 pages) |
8 July 2010 | Appointment of Anthony William Blease as a director (3 pages) |
8 July 2010 | Appointment of Anthony William Blease as a director (3 pages) |
30 June 2010 | Sub-division of shares on 21 June 2010 (5 pages) |
30 June 2010 | Sub-division of shares on 21 June 2010 (5 pages) |
30 June 2010 | Registered office address changed from St Anns House St Ann Street Manchester Greater Manchester M2 7LP on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from St Anns House St Ann Street Manchester Greater Manchester M2 7LP on 30 June 2010 (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Change of share class name or designation (2 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Change of share class name or designation (2 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Termination of appointment of Beach Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Beach Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
31 March 2010 | Annual return made up to 19 February 2010 (14 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed traffic genius LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed traffic genius LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
12 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
29 December 2008 | Director appointed benjamin longstaff (2 pages) |
29 December 2008 | Director appointed benjamin longstaff (2 pages) |
24 December 2008 | Secretary appointed beach secretaries LIMITED (2 pages) |
24 December 2008 | Secretary appointed beach secretaries LIMITED (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 December 2008 | Appointment terminated director anthony blease (1 page) |
21 December 2008 | Appointment terminated director anthony blease (1 page) |
8 December 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
8 December 2008 | Appointment terminated director croft nominees LIMITED (1 page) |
8 December 2008 | Appointment terminated director croft nominees LIMITED (1 page) |
7 December 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
7 December 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
5 December 2008 | Director appointed anthony william blease (5 pages) |
5 December 2008 | Director appointed anthony william blease (5 pages) |
8 August 2008 | Return made up to 29/02/08; full list of members (5 pages) |
8 August 2008 | Return made up to 29/02/08; full list of members (5 pages) |
20 August 2007 | Company name changed bealaw (man) 40 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed bealaw (man) 40 LIMITED\certificate issued on 20/08/07 (2 pages) |
19 February 2007 | Incorporation (34 pages) |
19 February 2007 | Incorporation (34 pages) |