Company NameStorey And Crowe Limited
Company StatusDissolved
Company Number00559658
CategoryPrivate Limited Company
Incorporation Date5 January 1956(68 years, 4 months ago)

Directors

Director NameMr Thomas Allan Crowe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Correspondence AddressHill House St Agnes Gardens
Crawcrook
Ryton
Tyne & Wear
NE40 4NW
Director NameMrs Enid Storey
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleShop Assistant
Correspondence Address26 Rosedale Road
Crawcrook
Ryton
Tyne & Wear
NE40 4UN
Director NameMr John Russell Storey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleElectrical Engineer
Correspondence Address20 Morgy Hill East
Crawcrook
Ryton
Tyne & Wear
NE40 4UF
Secretary NameMrs Enid Storey
NationalityBritish
StatusCurrent
Appointed05 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address26 Rosedale Road
Crawcrook
Ryton
Tyne & Wear
NE40 4UN

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996List of dividends (2 pages)
22 January 1996Registered office changed on 22/01/96 from: c/O., Kpmg peat marwick, 27, grainger street, newcastle upon tyne, NE1 5JT. (1 page)
15 November 1995Liquidators statement of receipts and payments (6 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)