STORSACK UK LIMITED

Register to unlock more data on OkredoRegister

STORSACK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00450530

Incorporation date

06/03/1948

Size

Full

Contacts

Registered address

Registered address

Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1948)
dot icon16/06/2015
Final Gazette dissolved following liquidation
dot icon16/03/2015
Return of final meeting in a members' voluntary winding up
dot icon01/08/2014
Registered office address changed from Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to Ship Canal House 98 King Street Manchester M2 4WU on 2014-08-01
dot icon31/07/2014
Declaration of solvency
dot icon31/07/2014
Appointment of a voluntary liquidator
dot icon31/07/2014
Resolutions
dot icon12/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Todd Bendis as a director
dot icon26/04/2013
Full accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-10-31
dot icon17/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/09/2011
Miscellaneous
dot icon21/03/2011
Full accounts made up to 2010-10-31
dot icon06/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Todd Benjamin Bendis as a director
dot icon11/10/2010
Termination of appointment of Alphonsus Bruns as a director
dot icon04/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Simon Charles Wildi on 2009-11-12
dot icon11/05/2010
Director's details changed for Thomas Noor on 2009-11-12
dot icon11/05/2010
Director's details changed for Christopher Cuddy on 2009-11-12
dot icon04/05/2010
Termination of appointment of Simon Wildi as a secretary
dot icon31/03/2010
Current accounting period shortened from 2010-12-31 to 2010-10-31
dot icon23/02/2010
Appointment of Mr Alphonsus Maria Bruns as a director
dot icon23/02/2010
Termination of appointment of Christopher Cuddy as a director
dot icon23/02/2010
Termination of appointment of Thomas Noor as a director
dot icon12/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 06/11/08; full list of members
dot icon27/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon11/11/2008
Memorandum and Articles of Association
dot icon23/10/2008
Certificate of change of name
dot icon13/10/2008
Secretary appointed nigel booth
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2007
Return made up to 06/11/07; no change of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Director resigned
dot icon23/11/2006
Return made up to 06/11/06; full list of members
dot icon21/11/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2006
Memorandum and Articles of Association
dot icon18/07/2006
Certificate of change of name
dot icon13/12/2005
Return made up to 06/11/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
£ ic 275000/245594 31/12/04 £ sr 29406@1=29406
dot icon07/12/2004
Return made up to 06/11/04; full list of members
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 06/11/03; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
Particulars of mortgage/charge
dot icon27/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 06/11/02; full list of members
dot icon20/09/2002
Accounts for a small company made up to 2001-12-31
dot icon27/11/2001
Return made up to 06/11/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
New director appointed
dot icon02/01/2001
Return made up to 06/11/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 06/11/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 06/11/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 06/11/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1997
Particulars of mortgage/charge
dot icon30/06/1997
£ nc 100000/500000 10/06/97
dot icon18/11/1996
Return made up to 06/11/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon11/12/1995
Return made up to 06/11/95; full list of members
dot icon21/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/11/1994
Return made up to 06/11/94; no change of members
dot icon17/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1993
New director appointed
dot icon28/11/1993
Return made up to 06/11/93; full list of members
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Memorandum and Articles of Association
dot icon08/09/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon08/09/1993
£ nc 10000/100000 09/08/93
dot icon03/09/1993
Certificate of change of name
dot icon02/09/1993
Accounts for a small company made up to 1993-04-02
dot icon05/08/1993
Registered office changed on 05/08/93 from: 110 harris street bradford BD1 5JA
dot icon30/07/1993
Auditor's resignation
dot icon01/05/1993
Particulars of mortgage/charge
dot icon08/12/1992
Auditor's resignation
dot icon01/12/1992
Accounts for a small company made up to 1992-03-31
dot icon11/11/1992
Return made up to 06/11/92; no change of members
dot icon27/11/1991
Return made up to 06/11/91; no change of members
dot icon09/10/1991
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Secretary resigned;new secretary appointed;director's particulars changed
dot icon05/12/1990
Accounts for a small company made up to 1990-03-28
dot icon05/12/1990
Return made up to 07/06/90; full list of members
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/06/1990
Memorandum and Articles of Association
dot icon12/06/1990
Resolutions
dot icon01/06/1990
Auditor's resignation
dot icon01/06/1990
Resolutions
dot icon01/06/1990
Declaration of assistance for shares acquisition
dot icon01/06/1990
Director resigned;new director appointed
dot icon01/06/1990
Secretary resigned;new secretary appointed
dot icon29/05/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon05/12/1989
Accounts for a small company made up to 1989-03-29
dot icon05/12/1989
Return made up to 06/11/89; full list of members
dot icon06/10/1989
Director resigned
dot icon16/01/1989
Accounts for a small company made up to 1988-03-30
dot icon16/01/1989
Return made up to 21/10/88; full list of members
dot icon02/11/1987
Return made up to 21/07/87; full list of members
dot icon02/11/1987
Accounts for a small company made up to 1987-04-01
dot icon11/04/1987
New director appointed
dot icon23/10/1986
Accounts for a small company made up to 1986-04-02
dot icon23/10/1986
Return made up to 15/08/86; full list of members
dot icon16/04/1948
Allotment of shares
dot icon06/03/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildi, Simon Charles
Director
09/08/1993 - Present
4
Bendis, Todd Benjamin
Director
18/08/2010 - 01/01/2013
1
Bruns, Alphonsus Maria
Director
15/02/2010 - 18/08/2010
-
Cuddy, Christopher
Director
09/08/1993 - 15/02/2010
-
Noor, Thomas
Director
21/02/2001 - 15/02/2010
-

Persons with Significant Control

0

No PSC data available.

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 STORSACK UK LIMITED

STORSACK UK LIMITED is an(a) Dissolved company incorporated on 06/03/1948 with the registered office located at Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 2 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 STORSACK UK LIMITED?

toggle

STORSACK UK LIMITED is currently Dissolved. It was registered on 06/03/1948 and dissolved on 16/06/2015.

Where is STORSACK UK LIMITED located?

toggle

STORSACK UK LIMITED is registered at Ship Canal House, 98 King Street, Manchester M2 4WU.

What does STORSACK UK LIMITED do?

toggle

STORSACK UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for STORSACK UK LIMITED?

toggle

The latest filing was on 16/06/2015: Final Gazette dissolved following liquidation.