Company NamePeter Storm Limited
Company StatusDissolved
Company Number08064561
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesAghoco 1107 Limited and Onetruesaxon Footwear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed19 June 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2017)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed29 October 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.blacks.co.uk
Telephone0161 3937059
Telephone regionManchester

Location

Registered AddressHollins Brook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (4 pages)
20 February 2017Application to strike the company off the register (4 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(6 pages)
11 May 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 May 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 May 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 May 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
3 July 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 July 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (8 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
7 March 2013Company name changed onetruesaxon footwear LIMITED\certificate issued on 07/03/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 March 2013Company name changed onetruesaxon footwear LIMITED\certificate issued on 07/03/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 December 2012Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
21 December 2012Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
21 December 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
21 December 2012Appointment of Mr Peter Alan Cowgill as a director (2 pages)
21 December 2012Appointment of Mr Barry Colin Bown as a director (2 pages)
21 December 2012Appointment of Mr Brian Michael Small as a director (2 pages)
21 December 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
21 December 2012Appointment of Mr Brian Michael Small as a director (2 pages)
21 December 2012Appointment of Mr Peter Alan Cowgill as a director (2 pages)
21 December 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
5 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (2 pages)
5 December 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
5 December 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
5 December 2012Termination of appointment of Roger Hart as a director (2 pages)
5 December 2012Termination of appointment of Roger Hart as a director (2 pages)
5 December 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
5 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 December 2012 (2 pages)
5 December 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
5 December 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
5 December 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Company name changed \certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
26 September 2012Company name changed \certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
10 May 2012Incorporation (24 pages)
10 May 2012Incorporation (24 pages)