Company NameStorebuild Limited
Company StatusDissolved
Company Number07787658
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous NamesI4 Retail Display Group Ltd and Pc Marketing Solutions Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Edward Ashworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(5 years, 8 months after company formation)
Appointment Duration2 years (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
Director NameMr Russell Francis Wade
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
Director NameMr Edward Ashworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
Director NameMs Penelope Wade
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF

Location

Registered AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 January 2017Delivered on: 25 January 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Termination of appointment of Penelope Wade as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Penelope Wade as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Mr Edward Ashworth as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Edward Ashworth as a director on 1 June 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Appointment of Ms Penelope Wade as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Edward Ashworth as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Edward Ashworth as a director on 1 May 2017 (1 page)
10 May 2017Appointment of Ms Penelope Wade as a director on 1 May 2017 (2 pages)
25 January 2017Registration of charge 077876580001, created on 19 January 2017 (17 pages)
25 January 2017Registration of charge 077876580001, created on 19 January 2017 (17 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
(3 pages)
26 October 2015Director's details changed for Mr Edward Ashworth on 21 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Edward Ashworth on 21 October 2015 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
20 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(3 pages)
14 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(3 pages)
12 October 2015Appointment of Mr Edward Ashworth as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Russell Francis Wade as a director on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Edward Ashworth as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Russell Francis Wade as a director on 12 October 2015 (1 page)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 January 2015Company name changed pc marketing solutions LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
19 January 2015Company name changed pc marketing solutions LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(3 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(3 pages)
3 October 2013Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
5 December 2012Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 4 Webb Drive Wychbold Droitwich Spa WR9 7RA United Kingdom on 5 December 2012 (1 page)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
20 December 2011Company name changed I4 retail display group LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
20 December 2011Company name changed I4 retail display group LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Change of name notice (2 pages)
26 September 2011Incorporation (20 pages)
26 September 2011Incorporation (20 pages)