Morecambe
Lancashire
LA3 3ST
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2001(92 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 October 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 7785 Sardis Scotts Hill Road Sardis Tennessee Tn 38371 |
Secretary Name | Miss Suzanne Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(96 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 October 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Holford Moss Sandymoor Runcorn Cheshire WA7 1GB |
Director Name | Miss Suzanne Kerr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(96 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 October 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Holford Moss Sandymoor Runcorn Cheshire WA7 1GB |
Director Name | Mr Jack Riley |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Director/Company Secretary |
Correspondence Address | 10 Kempton Road Lancaster Lancashire LA1 4LS |
Director Name | Mrs Ada Mary Hawtin |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | The Birks Ballam Road Lytham St Annes Lancashire FY8 4NL |
Director Name | Mr Frank Hawtin |
---|---|
Date of Birth | April 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | The Birks Ballam Road Lytham St Annes Lancashire FY8 4NL |
Director Name | Mr Geoffrey Kay |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 92 Broadway Morecambe Lancashire LA4 5XY |
Secretary Name | Mr Jack Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 10 Kempton Road Lancaster Lancashire LA1 4LS |
Director Name | Mr Philip Wallace |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(84 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Old Bobbin Mill Wray Lancaster Lancashire LA2 8QR |
Director Name | Mr Percy Hawtin |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(85 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 3 Tithebarn Hill Glasson Dock Lancaster Lancashire LA2 0BY |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(89 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1999) |
Role | Chief Executive |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Andrew John Wilkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(89 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 Lon Bedw Rhyl Denbighshire LL18 4FY Wales |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(92 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2005) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Registered Address | Unit B Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
30k at £1 | Joseph Storey & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement of capital on 7 July 2011
|
7 July 2011 | Statement of capital on 7 July 2011
|
29 June 2011 | Resolutions
|
29 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
29 June 2011 | Resolutions
|
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
29 June 2011 | Solvency statement dated 10/06/11 (1 page) |
29 June 2011 | Statement by directors (1 page) |
29 June 2011 | Resolutions
|
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Solvency Statement dated 10/06/11 (1 page) |
29 June 2011 | Resolutions
|
29 June 2011 | Statement by Directors (1 page) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 November 2009 | Registered office address changed from C/O Petroferm Uk Ltd, Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Registered office address changed from C/O Petroferm Uk Ltd, Hampton Court, Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 19 November 2009 (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 July 2009 | Director's change of particulars / joseph pfountz / 06/07/2009 (1 page) |
9 July 2009 | Director's Change of Particulars / joseph pfountz / 06/07/2009 / HouseName/Number was: , now: 7785; Street was: 278 marsh lakes drive, now: sardis scotts hill road; Post Town was: fernandina beach, now: sardis; Region was: florida fl 32034, now: tennessee; Post Code was: , now: tn 38371 (1 page) |
19 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: c/o petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: c/o petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
11 December 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
2 January 2007 | Auditors resignation (2 pages) |
2 January 2007 | Auditors resignation (2 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 November 2005 | Return made up to 23/10/05; full list of members
|
7 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Return made up to 23/10/01; full list of members
|
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
3 January 2001 | Company name changed joseph storey and company limite d\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed joseph storey and company limite d\certificate issued on 03/01/01 (2 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 23/10/00; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page) |
17 November 1998 | Return made up to 23/10/98; change of members (8 pages) |
17 November 1998 | Return made up to 23/10/98; change of members
|
7 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 October 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: heron chemical works moor lane lancaster lancashire LA1 1QQ (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: heron chemical works moor lane lancaster lancashire LA1 1QQ (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Auditor's resignation (1 page) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
3 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
25 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
27 October 1996 | Return made up to 23/10/96; no change of members (6 pages) |
27 October 1996 | Return made up to 23/10/96; no change of members (6 pages) |
22 July 1996 | Full accounts made up to 30 April 1996 (19 pages) |
22 July 1996 | Full accounts made up to 30 April 1996 (19 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
6 July 1995 | Full accounts made up to 30 April 1995 (16 pages) |
6 July 1995 | Full accounts made up to 30 April 1995 (16 pages) |
23 May 1995 | Amended accounts made up to 30 November 1994 (13 pages) |
6 April 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
6 April 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
13 March 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
13 March 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
16 January 1995 | Memorandum and Articles of Association (9 pages) |
16 January 1995 | Memorandum and Articles of Association (9 pages) |
7 January 1995 | Memorandum and Articles of Association (9 pages) |
7 January 1995 | Memorandum and Articles of Association (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
22 September 1908 | Certificate of incorporation (9 pages) |
22 September 1908 | Certificate of incorporation (1 page) |