Company NameDocustore (UK) Limited
Company StatusDissolved
Company Number04412064
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Collard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleManager
Correspondence AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
Secretary NameGrace Elliott
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHorsley
WardBywell
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/03
(6 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
26 June 2002Registered office changed on 26/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
25 June 2002Ad 09/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2002Incorporation (12 pages)