STORTEXT MICROFILM LIMITED

Register to unlock more data on OkredoRegister

STORTEXT MICROFILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03129327

Incorporation date

21/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon06/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2013
First Gazette notice for voluntary strike-off
dot icon12/09/2013
Application to strike the company off the register
dot icon23/01/2013
Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on 2013-01-24
dot icon11/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Termination of appointment of Helen Versluys as a director
dot icon16/01/2011
Termination of appointment of Simon Keeler as a director
dot icon09/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon08/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/11/2010
Full accounts made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of John Williams as a director
dot icon10/03/2010
Appointment of Helen Louise Versluys as a director
dot icon04/03/2010
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon04/03/2010
Termination of appointment of Graeme Scott as a director
dot icon03/03/2010
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2010-03-04
dot icon03/03/2010
Appointment of John Simon Bruce Mccowen as a director
dot icon03/03/2010
Appointment of Simon Patrick Ellis as a director
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/09/2009
Accounts made up to 2009-03-31
dot icon23/11/2008
20/11/08 no member list
dot icon05/11/2008
Director appointed simon nicholas keeler
dot icon05/11/2008
Accounts made up to 2008-03-31
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2008
Director's particulars changed
dot icon28/11/2007
Return made up to 22/11/07; no change of members
dot icon15/11/2007
Registered office changed on 16/11/07 from: 12 great james street london WC1N 3DR
dot icon29/08/2007
Accounts made up to 2007-03-31
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 22/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 22/11/05; full list of members
dot icon12/06/2005
Registered office changed on 13/06/05 from: unit 5 porz avenue nimbus park woodside industrial estate houghton regis dunstable bedfordshire LU5 5FR
dot icon12/06/2005
Secretary resigned
dot icon12/06/2005
New secretary appointed
dot icon19/04/2005
Declaration of assistance for shares acquisition
dot icon19/04/2005
Resolutions
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon04/01/2005
Return made up to 22/11/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
New director appointed
dot icon15/12/2003
Return made up to 22/11/03; full list of members
dot icon19/10/2003
Return made up to 22/11/02; no change of members
dot icon19/10/2003
Secretary's particulars changed;director's particulars changed
dot icon04/03/2003
Director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned;director resigned
dot icon17/08/2002
New director appointed
dot icon17/08/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Registered office changed on 12/02/02 from: unit 2 S2 cherrycourt way leighton buzzard bedfordshire LU7 8UH
dot icon05/02/2002
Return made up to 22/11/01; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon09/12/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
New secretary appointed;new director appointed
dot icon08/07/2001
Certificate of change of name
dot icon18/12/2000
Return made up to 22/11/00; full list of members
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Auditor's resignation
dot icon14/08/2000
Secretary resigned;director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
Registered office changed on 04/08/00 from: birkett house fourth floor 27 albempride street W1X 4LQ
dot icon31/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon06/04/1999
Return made up to 22/11/98; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon16/03/1998
Particulars of mortgage/charge
dot icon01/01/1998
Full accounts made up to 1997-03-31
dot icon22/12/1997
Return made up to 22/11/97; no change of members
dot icon26/01/1997
Return made up to 22/11/96; full list of members
dot icon18/02/1996
Accounting reference date notified as 31/03
dot icon18/02/1996
New director appointed
dot icon23/11/1995
Secretary resigned
dot icon23/11/1995
New director appointed
dot icon21/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alston, Bernard
Director
05/02/1996 - 20/06/2000
11
Patel, Hiten
Director
12/08/2002 - 25/11/2004
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/11/1995 - 21/11/1995
7613
Cooper, David Arthur
Secretary
21/11/1995 - 20/06/2000
10
Ellis, Simon Patrick
Director
24/02/2010 - Present
10

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 STORTEXT MICROFILM LIMITED

STORTEXT MICROFILM LIMITED is an(a) Dissolved company incorporated on 21/11/1995 with the registered office located at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP. 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 STORTEXT MICROFILM LIMITED?

toggle

STORTEXT MICROFILM LIMITED is currently Dissolved. It was registered on 21/11/1995 and dissolved on 06/01/2014.

Where is STORTEXT MICROFILM LIMITED located?

toggle

STORTEXT MICROFILM LIMITED is registered at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP.

What does STORTEXT MICROFILM LIMITED do?

toggle

STORTEXT MICROFILM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for STORTEXT MICROFILM LIMITED?

toggle

The latest filing was on 06/01/2014: Final Gazette dissolved via voluntary strike-off.