STORK THERMAL EQUIPMENT LTD

Register to unlock more data on OkredoRegister

STORK THERMAL EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707069

Incorporation date

01/11/1961

Size

Full

Contacts

Registered address

Registered address

Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1961)
dot icon24/02/2026
Termination of appointment of Stork Technical Services Holding Bv as a director on 2023-11-09
dot icon11/02/2026
Termination of appointment of Colin Watson as a secretary on 2023-11-09
dot icon11/02/2026
Termination of appointment of Colin Carrick Watson as a director on 2023-11-09
dot icon23/11/2023
Restoration by order of the court
dot icon19/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon27/01/2015
Application to strike the company off the register
dot icon15/01/2015
Statement of capital on 2015-01-15
dot icon15/01/2015
Solvency statement dated 31/12/14
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Resolutions
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon14/09/2012
Appointment of Mr Colin Carrick Watson as a director on 2012-09-03
dot icon23/08/2012
Appointment of Colin Watson as a secretary on 2012-08-22
dot icon22/08/2012
Termination of appointment of Martin John Eastwood as a director on 2012-08-22
dot icon22/08/2012
Termination of appointment of Martin John Eastwood as a secretary on 2012-08-22
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Martin John Eastwood as a secretary
dot icon03/02/2011
Termination of appointment of Trevor Cockin as a secretary
dot icon02/02/2011
Appointment of Stork Technical Services Holding Bv as a director
dot icon02/02/2011
Termination of appointment of David Griffin as a director
dot icon03/12/2010
Appointment of Mr Martin John Eastwood as a director
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Johannes Hooge Venterink as a director
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Director's change of particulars / david griffin / 01/07/2009
dot icon19/05/2009
Return made up to 22/04/09; full list of members
dot icon13/04/2009
Full accounts made up to 2007-10-31
dot icon20/12/2008
Certificate of change of name
dot icon18/11/2008
Return made up to 22/04/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from unit 21-24 slaidburn crescent fylde road trading estate southport lancashire PR9 9YF
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Secretary's change of particulars / trevor cockin / 01/01/2008
dot icon05/11/2008
Registered office changed on 05/11/2008 from unit 5 russell road crowland street industrial estate southport merseyside PR9 7SY
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Secretary resigned;director resigned
dot icon22/11/2007
Director resigned
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon17/07/2007
Resolutions
dot icon23/05/2007
Return made up to 22/04/07; full list of members
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Return made up to 22/04/06; no change of members
dot icon12/04/2006
Full accounts made up to 2005-10-31
dot icon10/08/2005
Full accounts made up to 2004-10-31
dot icon08/06/2005
Return made up to 22/04/05; no change of members
dot icon23/08/2004
Full accounts made up to 2003-10-31
dot icon01/06/2004
Return made up to 22/04/04; full list of members
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Full accounts made up to 2002-10-31
dot icon09/06/2003
Return made up to 22/04/03; full list of members
dot icon18/06/2002
Full accounts made up to 2001-10-31
dot icon13/05/2002
Return made up to 22/04/02; full list of members
dot icon01/05/2002
New director appointed
dot icon29/03/2002
Secretary resigned;director resigned
dot icon29/03/2002
New secretary appointed
dot icon27/06/2001
Return made up to 22/04/01; full list of members
dot icon26/06/2001
Accounts made up to 2000-10-31
dot icon17/08/2000
Accounts made up to 1999-10-31
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Return made up to 22/04/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon17/08/1999
Accounts made up to 1998-10-31
dot icon24/06/1998
Accounts made up to 1997-10-31
dot icon12/05/1998
Return made up to 22/04/98; no change of members
dot icon02/07/1997
Full accounts made up to 1996-10-31
dot icon04/05/1997
Return made up to 22/04/97; no change of members
dot icon17/05/1996
Return made up to 22/04/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-10-31
dot icon02/05/1995
Return made up to 22/04/95; no change of members
dot icon16/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Full accounts made up to 1993-10-31
dot icon10/05/1994
Return made up to 22/04/94; no change of members
dot icon23/08/1993
Full accounts made up to 1992-10-31
dot icon28/04/1993
Return made up to 22/04/93; full list of members
dot icon01/05/1992
-
dot icon01/05/1992
Return made up to 22/04/92; no change of members
dot icon17/05/1991
-
dot icon17/05/1991
Return made up to 22/04/91; no change of members
dot icon01/05/1990
-
dot icon01/05/1990
Return made up to 24/04/90; full list of members
dot icon15/12/1989
-
dot icon15/12/1989
Return made up to 23/02/89; full list of members
dot icon16/06/1988
Full accounts made up to 1987-10-31
dot icon16/06/1988
Return made up to 07/04/88; full list of members
dot icon29/10/1987
Return made up to 07/05/87; full list of members
dot icon29/10/1987
-
dot icon08/10/1986
Return made up to 21/04/86; full list of members
dot icon22/08/1986
-
dot icon26/03/1985
Particulars of mortgage/charge
dot icon08/03/1985
Accounts made up to 1984-10-31
dot icon06/07/1984
Accounts made up to 2074-06-12
dot icon14/06/1984
Accounts made up to 1982-10-31
dot icon29/10/1982
Accounts made up to 1981-10-31
dot icon28/10/1982
Accounts made up to 1980-10-31
dot icon17/05/1980
Accounts made up to 1979-10-31
dot icon26/04/1979
Accounts made up to 1978-10-31
dot icon23/06/1978
Accounts made up to 1977-10-31
dot icon10/08/1977
Accounts made up to 1976-10-31
dot icon09/08/1977
Accounts made up to 1975-10-31
dot icon16/11/1971
Particulars of mortgage/charge
dot icon01/11/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
22/04/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Davlin Michael
Director
06/11/2007 - 31/12/2010
6
Watson, Colin Carrick
Director
03/09/2012 - 09/11/2023
35
Eastwood, Martin John
Director
01/12/2010 - 22/08/2012
5
Skinner, Sandra Margaret
Director
11/04/2002 - 06/11/2007
1
Hooge Venterink, Johannes Gerhardus Bernardus Jozef
Director
06/11/2007 - 22/04/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STORK THERMAL EQUIPMENT LTD

STORK THERMAL EQUIPMENT LTD is an(a) Active company incorporated on 01/11/1961 with the registered office located at Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YF. There is currently no 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 STORK THERMAL EQUIPMENT LTD?

toggle

STORK THERMAL EQUIPMENT LTD is currently Active. It was registered on 01/11/1961 and dissolved on 19/05/2015.

Where is STORK THERMAL EQUIPMENT LTD located?

toggle

STORK THERMAL EQUIPMENT LTD is registered at Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does STORK THERMAL EQUIPMENT LTD do?

toggle

STORK THERMAL EQUIPMENT LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for STORK THERMAL EQUIPMENT LTD?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Stork Technical Services Holding Bv as a director on 2023-11-09.