1ST STORAGE CENTRES LIMITED

Register to unlock more data on OkredoRegister

1ST STORAGE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05289241

Incorporation date

17/11/2004

Size

Dormant

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon15/11/2022
Change of details for Armadillo Self Storage 2 Limited as a person with significant control on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon09/11/2022
Satisfaction of charge 052892410004 in full
dot icon09/11/2022
Satisfaction of charge 052892410005 in full
dot icon09/11/2022
Satisfaction of charge 052892410006 in full
dot icon05/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
All of the property or undertaking has been released and no longer forms part of charge 052892410004
dot icon21/09/2020
All of the property or undertaking has been released and no longer forms part of charge 052892410005
dot icon21/09/2020
All of the property or undertaking has been released and no longer forms part of charge 052892410006
dot icon21/09/2020
All of the property or undertaking has been released and no longer forms part of charge 052892410006
dot icon27/04/2020
All of the property or undertaking has been released from charge 052892410006
dot icon27/04/2020
All of the property or undertaking has been released from charge 052892410004
dot icon27/04/2020
All of the property or undertaking has been released from charge 052892410005
dot icon27/11/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon31/10/2018
Current accounting period extended from 2018-11-30 to 2019-03-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon04/04/2018
Resolutions
dot icon03/04/2018
Resolutions
dot icon03/04/2018
Particulars of variation of rights attached to shares
dot icon03/04/2018
Change of share class name or designation
dot icon27/03/2018
Statement by Directors
dot icon27/03/2018
Statement of capital on 2018-03-27
dot icon27/03/2018
Solvency Statement dated 26/03/18
dot icon27/03/2018
Resolutions
dot icon27/03/2018
Statement by Directors
dot icon27/03/2018
Statement of capital on 2018-03-27
dot icon27/03/2018
Solvency Statement dated 23/03/18
dot icon27/03/2018
Resolutions
dot icon20/03/2018
Appointment of Mr James Ernest Gibson as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr Adrian Charles Jonathan Lee as a director on 2018-03-16
dot icon20/03/2018
Notification of Armadillo Self Storage 2 Limited as a person with significant control on 2018-03-16
dot icon20/03/2018
Cessation of Thomas Galloway Galbraith as a person with significant control on 2018-03-16
dot icon20/03/2018
Termination of appointment of Norman Thomas Galloway Galbraith as a director on 2018-03-16
dot icon20/03/2018
Termination of appointment of Rory Michael Windham as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr John Richard Trotman as a director on 2018-03-16
dot icon20/03/2018
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2018-03-16
dot icon20/03/2018
Appointment of Mrs Shauna Louise Beavis as a secretary on 2018-03-16
dot icon20/03/2018
Registered office address changed from Stoneygate Close Felling Gateshead Tyne & Wear NE10 0AZ to 2 the Deans Bridge Road Bagshot Surrey GU19 5AT on 2018-03-20
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/03/2017
Consolidation of shares on 2016-11-24
dot icon06/03/2017
Statement of capital following an allotment of shares on 2016-11-24
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/03/2016
Resolutions
dot icon23/03/2016
Particulars of variation of rights attached to shares
dot icon08/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon02/10/2015
Registration of charge 052892410005, created on 2015-09-28
dot icon02/10/2015
Registration of charge 052892410006, created on 2015-09-28
dot icon30/09/2015
Satisfaction of charge 2 in full
dot icon30/09/2015
Satisfaction of charge 3 in full
dot icon30/09/2015
Satisfaction of charge 1 in full
dot icon21/09/2015
Registration of charge 052892410004, created on 2015-09-10
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-11-30
dot icon28/06/2010
Director's details changed for Rory Michael Windham on 2010-06-01
dot icon28/06/2010
Director's details changed for Norman Thomas Galloway Galbraith on 2010-06-01
dot icon23/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Gillespie Macandrew Secretaries Limited on 2009-11-01
dot icon30/11/2009
Director's details changed for Rory Michael Windham on 2009-11-01
dot icon30/11/2009
Director's details changed for Norman Thomas Galloway Galbraith on 2009-11-01
dot icon05/09/2009
Particulars of contract relating to shares
dot icon05/09/2009
Ad 28/08/09\gbp si 2000000@1=2000000\gbp ic 100/2000100\
dot icon05/09/2009
Nc inc already adjusted 28/08/09
dot icon05/09/2009
Resolutions
dot icon01/09/2009
Full accounts made up to 2008-11-30
dot icon13/08/2009
Return made up to 17/11/07; full list of members; amend
dot icon13/08/2009
Return made up to 17/11/08; no change of members; amend
dot icon13/08/2009
S-div
dot icon05/12/2008
Return made up to 17/11/08; full list of members
dot icon05/12/2008
Director's change of particulars / rory windham / 01/11/2008
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Return made up to 17/11/06; full list of members
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon27/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/07/2006
Particulars of mortgage/charge
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed
dot icon18/01/2006
Return made up to 17/11/05; full list of members
dot icon20/10/2005
Registered office changed on 20/10/05 from: 2 temple back east scb temple quay bristol BS1 6EG
dot icon16/08/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon17/02/2005
Registered office changed on 17/02/05 from: 2 temple back east temple quay bristol BS1 6EG
dot icon21/12/2004
Certificate of change of name
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
16/03/2018 - Present
42
GILLESPIE MACANDREW SECRETARIES LIMITED
Corporate Secretary
22/02/2006 - 16/03/2018
157
Trotman, John Richard
Director
16/03/2018 - Present
40
Galbraith, Norman Thomas Galloway
Director
17/11/2004 - 16/03/2018
18
Gibson, James Ernest
Director
16/03/2018 - Present
55

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST STORAGE CENTRES LIMITED

1ST STORAGE CENTRES LIMITED is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST STORAGE CENTRES LIMITED?

toggle

1ST STORAGE CENTRES LIMITED is currently Dissolved. It was registered on 17/11/2004 and dissolved on 21/03/2023.

Where is 1ST STORAGE CENTRES LIMITED located?

toggle

1ST STORAGE CENTRES LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does 1ST STORAGE CENTRES LIMITED do?

toggle

1ST STORAGE CENTRES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1ST STORAGE CENTRES LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.