Company NameStorey Industrial Glazing Limited
Company StatusDissolved
Company Number04381163
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date6 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameEdward Storey
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Watson Avenue
Dudley
Cramlington
Northumberland
NE23 7HN
Director NameRoberta Jordan Storey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 06 June 2009)
RoleCompany Director
Correspondence Address5 Watson Avenue
Dudley
Cramlington
Northumberland
NE23 7HN
Director NameMr David Storey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(6 years, 2 months after company formation)
Appointment Duration1 year (closed 06 June 2009)
RoleGlazier
Country of ResidenceEngland
Correspondence Address5 Watson Avenue
Dudley
Cramlington
Northumberland
NE23 7HN
Director NameDavid Storey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleGlazier
Correspondence Address6a Silverdale West View
Dudley
Cramlington
Northumberland
NE23 7AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,469
Cash£343
Current Liabilities£55,161

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
3 June 2008Registered office changed on 03/06/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
2 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Statement of affairs with form 4.19 (5 pages)
28 May 2008Director appointed david storey (1 page)
15 April 2008Restoration by order of the court (5 pages)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Application for striking-off (1 page)
25 April 2006Return made up to 25/02/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 25/02/05; full list of members (6 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
18 March 2004Return made up to 25/02/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 April 2003Return made up to 25/02/03; full list of members (6 pages)
8 May 2002Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
25 February 2002Incorporation (15 pages)