Company NameObject Storage Solutions Limited
Company StatusDissolved
Company Number08597498
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Barrie William Lynch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Booth Bank Cottages Reddy Lane Millington
Altrincham
WA14 3RE
Secretary NameMr Barrie Lynch
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Booth Bank Cottages Reddy Lane Millington
Altrincham
WA14 3RE
Director NameMr Raymond Ford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Faxfleet Hall Faxfleet
Goole
DN14 7YT

Contact

Websiteobjectstoragesolutions.com
Telephone07 900808603
Telephone regionMobile

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Barrie Lynch
50.00%
Ordinary
500 at £1Raymond Ford
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
16 February 2015Termination of appointment of Raymond Ford as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Raymond Ford as a director on 16 February 2015 (1 page)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(6 pages)
25 January 2014Registered office address changed from 1 Booth Bank Cottages Reddy Lane Millington Altrincham WA14 3RE England on 25 January 2014 (1 page)
25 January 2014Registered office address changed from 1 Booth Bank Cottages Reddy Lane Millington Altrincham WA14 3RE England on 25 January 2014 (1 page)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)