Active - Proposal to Strike off
Company Information for THOS. STOREY LIMITED
ST JAMES'S SQUARE, MANCHESTER, M2 6DS,
|
Company Registration Number
01851896
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THOS. STOREY LIMITED | |
Legal Registered Office | |
ST JAMES'S SQUARE MANCHESTER M2 6DS | |
Company Number | 01851896 | |
---|---|---|
Company ID Number | 01851896 | |
Date formed | 1984-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1995 | |
Account next due | 30/04/1998 | |
Latest return | 31/12/1996 | |
Return next due | 28/01/1998 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-02-05 07:06:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOS. STOREY FABRICATIONS LIMITED | 340 DEANSGATE MANCHESTER M3 4LY | Dissolved | Company formed on the 2003-11-06 | |
THOS. STOREY PROPERTY LIMITED | APARTMENT 2, FERNLEIGH HOUSE 77-79 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PA | Active | Company formed on the 1996-07-26 | |
THOS. STOREY (ENGINEERS) LIMITED | ST JAMESS SQUARE MANCHESTER M2 6DS | Active - Proposal to Strike off | Company formed on the 1984-08-22 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CHARLES SIMPSON |
||
PETER DAWSON |
||
RONALD GEORGE HOOKER |
||
GEOFFREY OSBORNE VERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK ELLIS |
Director | ||
JOHN HUGGINS |
Director | ||
ANTHONY BRUNDLE |
Director | ||
ROBERT ANTHONY WALKER |
Director | ||
KENNETH JOHN CHURCHILL |
Director | ||
ALEC DOUGLAS BRUCE ELLIOTT |
Director | ||
JOHN ANTHONY ERIC HATHRELL |
Director | ||
PAUL BARRIE WORTHINGTON |
Director | ||
LIONEL THOMAS ANTHONY |
Director | ||
FREDERICK ELLIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOS. STOREY (ENGINEERS) LIMITED | Company Secretary | 1993-01-01 | CURRENT | 1984-08-22 | Active - Proposal to Strike off | |
THOS. STOREY (ENGINEERS) LIMITED | Director | 1994-04-05 | CURRENT | 1984-08-22 | Active - Proposal to Strike off | |
THOS. STOREY (ENGINEERS) LIMITED | Director | 1991-12-31 | CURRENT | 1984-08-22 | Active - Proposal to Strike off | |
R&A TRUST COMPANY (NO.1) LIMITED | Director | 2014-09-18 | CURRENT | 2003-04-02 | Active | |
R&A TRUST COMPANY (NO.2) LIMITED | Director | 2014-09-18 | CURRENT | 2003-04-02 | Active | |
LT. DOUGIE DALZELL MC MEMORIAL TRUST | Director | 2010-11-03 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
ALBION DEVELOPMENT VCT PLC | Director | 2007-07-02 | CURRENT | 1998-10-21 | Active | |
NUMIS CORPORATION LIMITED | Director | 2003-04-28 | CURRENT | 1989-04-24 | Active | |
THOS. STOREY (ENGINEERS) LIMITED | Director | 1994-05-10 | CURRENT | 1984-08-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 24/06/97 from: station road reddish stockport SK5 6ND | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
363(353) | Location of register of members address changed | |
363s | Return made up to 31/12/96; full list of members | |
363(288) | Director resigned | |
363(190) | Location of debenture register address changed | |
225(1) | Accounting reference date extended from 31/12 to 30/06 | |
288b | Director resigned | |
288b | Director resigned | |
244 | Delivery ext'd 3 mth 31/12/95 | |
363s | Return made up to 31/12/95; change of members | |
288 | NEW DIRECTOR APPOINTED | |
287 | Registered office changed on 15/01/96 from: tiviot works portwood stockport cheshire SK1 2AL | |
288 | NEW DIRECTOR APPOINTED | |
169 | £ ic 3240000/666001 17/08/95 £ sr 2573999@1=2573999 | |
244 | Delivery ext'd 3 mth 31/12/94 | |
288 | DIRECTOR RESIGNED | |
SRES09 | POS 17/08/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 17/02/95 | |
SRES01 | ALTER MEM AND ARTS 17/02/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/93 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
122 | £ IC 3240000/820000 18/11/93 £ SR 2420000@1=2420000 | |
SRES13 | RE DEED APPROVAL 18/11/93 | |
244 | DELIVERY EXT'D 3 MTH 31/12/92 | |
ORES04 | £ NC 1029970/5660000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/93 | |
123 | NC INC ALREADY ADJUSTED 29/04/93 | |
88(2)R | AD 29/04/93--------- £ SI 2500000@1=2500000 £ IC 740000/3240000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
122 | CONVE 29/04/93 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
122 | £ SR 220000@1 31/12/89 | |
122 | £ SR 220000@1 30/06/89 | |
122 | £ SR 550160@1 30/04/90 | |
122 | £ SR 379880@1 31/10/89 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOS. STOREY LIMITED
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as THOS. STOREY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |