Company NameStorm Marketing Solutions Limited
Company StatusDissolved
Company Number06113320
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesBealaw (MAN) 40 Limited and Traffic Genius Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hillington Road
Sale
Cheshire
M33 6GP
Director NameBenjamin Longstaff
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House 20 Home Farm Court
Ingestre
Staffordshire
ST18 0WN
Director NameMr Lee David Morris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hargreaves Court
Staffordshire Technology Park
Beaconside
Staffordshire
ST18 0WN
Director NameMr Paul David Speakman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hargreaves Court
Staffordshire Technology Park
Beaconside
Staffordshire
ST18 0WN
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2010)
Correspondence Address100 Fetter Lane
London
EC14 1BN

Contact

Websitestormmarketing.com

Location

Registered AddressSuite 5b, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£12,959
Cash£4,712
Current Liabilities£77,708

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
24 April 2018Termination of appointment of Benjamin Longstaff as a director on 13 February 2018 (2 pages)
16 April 2018Termination of appointment of Paul David Speakman as a director on 13 February 2018 (2 pages)
12 March 2018Termination of appointment of Benjamin Longstaff as a director on 13 February 2018 (1 page)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
12 March 2018Registered 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 2018Termination of appointment of Paul David Speakman as a director on 13 February 2018 (1 page)
6 March 2018Termination of appointment of Lee David Morris as a director on 13 February 2018 (2 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
5 September 2017Micro company accounts made up to 31 January 2017 (4 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
15 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2.375
(7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2.375
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2.375
(7 pages)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2.375
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2.375
(7 pages)
2 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2.375
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
8 January 2013Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages)
8 January 2013Registered office address changed from Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN on 8 January 2013 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Benjamin Longstaff on 30 June 2010 (3 pages)
10 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (16 pages)
10 June 2011Annual return made up to 19 February 2011 with a full list of shareholders (16 pages)
10 June 2011Director's details changed for Benjamin Longstaff on 30 June 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 November 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2.38
(6 pages)
11 November 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2.38
(6 pages)
8 September 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2.38
(6 pages)
8 September 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2.38
(6 pages)
19 August 2010Appointment of Mr Lee David Morris as a director (3 pages)
19 August 2010Appointment of Mr Lee David Morris as a director (3 pages)
13 August 2010Appointment of Paul Speakman as a director (3 pages)
13 August 2010Appointment of Paul Speakman as a director (3 pages)
8 July 2010Appointment of Anthony William Blease as a director (3 pages)
8 July 2010Appointment of Anthony William Blease as a director (3 pages)
30 June 2010Sub-division of shares on 21 June 2010 (5 pages)
30 June 2010Sub-division of shares on 21 June 2010 (5 pages)
30 June 2010Registered office address changed from St Anns House St Ann Street Manchester Greater Manchester M2 7LP on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from St Anns House St Ann Street Manchester Greater Manchester M2 7LP on 30 June 2010 (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
29 June 2010Change of share class name or designation (2 pages)
29 June 2010Statement of company's objects (2 pages)
29 June 2010Change of share class name or designation (2 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
29 June 2010Termination of appointment of Beach Secretaries Limited as a secretary (2 pages)
29 June 2010Termination of appointment of Beach Secretaries Limited as a secretary (2 pages)
29 June 2010Statement of company's objects (2 pages)
31 March 2010Annual return made up to 19 February 2010 (14 pages)
31 March 2010Annual return made up to 19 February 2010 (14 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed traffic genius LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Company name changed traffic genius LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Change of name notice (2 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 May 2009Return made up to 28/02/09; full list of members (6 pages)
12 May 2009Return made up to 28/02/09; full list of members (6 pages)
29 December 2008Director appointed benjamin longstaff (2 pages)
29 December 2008Director appointed benjamin longstaff (2 pages)
24 December 2008Secretary appointed beach secretaries LIMITED (2 pages)
24 December 2008Secretary appointed beach secretaries LIMITED (2 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 December 2008Appointment terminated director anthony blease (1 page)
21 December 2008Appointment terminated director anthony blease (1 page)
8 December 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
8 December 2008Appointment terminated secretary beach secretaries LIMITED (1 page)
8 December 2008Appointment terminated director croft nominees LIMITED (1 page)
8 December 2008Appointment terminated director croft nominees LIMITED (1 page)
7 December 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
7 December 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
5 December 2008Director appointed anthony william blease (5 pages)
5 December 2008Director appointed anthony william blease (5 pages)
8 August 2008Return made up to 29/02/08; full list of members (5 pages)
8 August 2008Return made up to 29/02/08; full list of members (5 pages)
20 August 2007Company name changed bealaw (man) 40 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed bealaw (man) 40 LIMITED\certificate issued on 20/08/07 (2 pages)
19 February 2007Incorporation (34 pages)
19 February 2007Incorporation (34 pages)