Company NameFrench Storage Solutions Limited
Company StatusDissolved
Company Number07571079
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date10 May 2015 (8 years, 11 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 Andrew Russell French
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Foulds Close
Gillingham
ME8 0QF
Director NameMrs Clare Anne French
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2015)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address33 Foulds Close
Gillingham
ME8 0QF
Director NameMrs Clare Anne French
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2012)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address218 Mierscourt Road
Rainham
Gillingham
Kent
ME8 8JW

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Russell French
50.00%
Ordinary
1 at £1Mrs Clare Anne French
50.00%
Ordinary A

Financials

Year2014
Net Worth£61,679
Cash£68,293
Current Liabilities£6,614

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Return of final meeting in a members' voluntary winding up (8 pages)
8 September 2014Registered office address changed from 33 Foulds Close Gillingham ME8 0QF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 33 Foulds Close Gillingham ME8 0QF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 September 2014 (1 page)
19 June 2014Declaration of solvency (3 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
3 February 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 January 2014Registered office address changed from 218 Mierscourt Road Rainham Gillingham Kent ME8 8JW England on 23 January 2014 (1 page)
22 January 2014Director's details changed for Mrs Clare Anne French on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Andrew Russell French on 22 January 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 16 September 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Appointment of Mrs Clare Anne French as a director on 3 July 2012 (2 pages)
25 September 2012Appointment of Mrs Clare Anne French as a director on 3 July 2012 (2 pages)
24 September 2012Termination of appointment of Clare Anne French as a director on 20 July 2012 (1 page)
20 July 2012Appointment of Mrs Clare Anne French as a director on 20 July 2012 (2 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 2
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 2
(3 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 218 Mierscourt Road Rainham Gillingham ME8 8JW United Kingdom on 11 April 2011 (1 page)
21 March 2011Incorporation (23 pages)