Company NameSb Dormantco Two Limited
Company StatusDissolved
Company Number00099615
CategoryPrivate Limited Company
Incorporation Date22 September 1908(115 years, 8 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameJoseph Storey And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Diamond
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(89 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 25 October 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Severn Court
Morecambe
Lancashire
LA3 3ST
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2001(92 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 25 October 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7785 Sardis Scotts Hill Road
Sardis
Tennessee
Tn 38371
Secretary NameMiss Suzanne Kerr
NationalityBritish
StatusClosed
Appointed31 August 2004(96 years after company formation)
Appointment Duration7 years, 1 month (closed 25 October 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Holford Moss
Sandymoor
Runcorn
Cheshire
WA7 1GB
Director NameMiss Suzanne Kerr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(96 years after company formation)
Appointment Duration7 years, 1 month (closed 25 October 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address34 Holford Moss
Sandymoor
Runcorn
Cheshire
WA7 1GB
Director NameMr Jack Riley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleDirector/Company Secretary
Correspondence Address10 Kempton Road
Lancaster
Lancashire
LA1 4LS
Director NameMrs Ada Mary Hawtin
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(84 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 1994)
RoleCompany Director
Correspondence AddressThe Birks Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Director NameMr Frank Hawtin
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(84 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressThe Birks Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Director NameMr Geoffrey Kay
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address92 Broadway
Morecambe
Lancashire
LA4 5XY
Secretary NameMr Jack Riley
NationalityBritish
StatusResigned
Appointed02 November 1992(84 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address10 Kempton Road
Lancaster
Lancashire
LA1 4LS
Director NameMr Philip Wallace
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(84 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Old Bobbin Mill
Wray
Lancaster
Lancashire
LA2 8QR
Director NameMr Percy Hawtin
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(85 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 December 1994)
RoleCompany Director
Correspondence Address3 Tithebarn Hill
Glasson Dock
Lancaster
Lancashire
LA2 0BY
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(89 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 1999)
RoleChief Executive
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed30 June 1998(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(89 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameAndrew John Wilkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(89 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Lon Bedw
Rhyl
Denbighshire
LL18 4FY
Wales
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(91 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(92 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2005)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States

Location

Registered AddressUnit B Hampton Court Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Shareholders

30k at £1Joseph Storey & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
7 July 2011Statement of capital on 7 July 2011
  • GBP 1
(4 pages)
29 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 30,001
(4 pages)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 30,001
(4 pages)
29 June 2011Solvency statement dated 10/06/11 (1 page)
29 June 2011Statement by directors (1 page)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Solvency Statement dated 10/06/11 (1 page)
29 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2011Statement by Directors (1 page)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 November 2009Registered 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 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Registered 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 2009Register inspection address has been changed (1 page)
19 November 2009Register inspection address has been changed (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Director's change of particulars / joseph pfountz / 06/07/2009 (1 page)
9 July 2009Director'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 2008Return made up to 23/10/08; full list of members (4 pages)
19 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 September 2008Accounts made up to 31 December 2007 (7 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 December 2007Return made up to 23/10/07; full list of members (3 pages)
11 December 2007Registered 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 2007Registered 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 2007Return made up to 23/10/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
2 January 2007Auditors resignation (2 pages)
2 January 2007Auditors resignation (2 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
12 September 2006Full accounts made up to 31 December 2005 (10 pages)
12 September 2006Full accounts made up to 31 December 2005 (10 pages)
7 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/05
(8 pages)
7 November 2005Return made up to 23/10/05; full list of members (8 pages)
6 September 2005Full accounts made up to 31 December 2004 (8 pages)
6 September 2005Full accounts made up to 31 December 2004 (8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
5 November 2003Return made up to 23/10/03; full list of members (8 pages)
5 November 2003Return made up to 23/10/03; full list of members (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
6 November 2002Return made up to 23/10/02; full list of members (8 pages)
6 November 2002Return made up to 23/10/02; full list of members (8 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
17 May 2001Full accounts made up to 31 December 2000 (18 pages)
17 May 2001Full accounts made up to 31 December 2000 (18 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
3 January 2001Company name changed joseph storey and company limite d\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed joseph storey and company limite d\certificate issued on 03/01/01 (2 pages)
8 November 2000Return made up to 23/10/00; full list of members (7 pages)
8 November 2000Return made up to 23/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (19 pages)
23 August 2000Full accounts made up to 31 December 1999 (19 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (19 pages)
12 January 2000Full accounts made up to 31 March 1999 (19 pages)
28 October 1999Return made up to 23/10/99; full list of members (7 pages)
28 October 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(7 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page)
17 November 1998Return made up to 23/10/98; change of members (8 pages)
17 November 1998Return made up to 23/10/98; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: heron chemical works moor lane lancaster lancashire LA1 1QQ (1 page)
14 July 1998Registered office changed on 14/07/98 from: heron chemical works moor lane lancaster lancashire LA1 1QQ (1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Director resigned (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Auditor's resignation (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Auditor's resignation (1 page)
3 July 1998Full accounts made up to 30 April 1998 (15 pages)
3 July 1998Full accounts made up to 30 April 1998 (15 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1997Return made up to 23/10/97; full list of members (6 pages)
27 October 1997Return made up to 23/10/97; full list of members (6 pages)
25 July 1997Full accounts made up to 30 April 1997 (15 pages)
25 July 1997Full accounts made up to 30 April 1997 (15 pages)
27 October 1996Return made up to 23/10/96; no change of members (6 pages)
27 October 1996Return made up to 23/10/96; no change of members (6 pages)
22 July 1996Full accounts made up to 30 April 1996 (19 pages)
22 July 1996Full accounts made up to 30 April 1996 (19 pages)
25 October 1995Return made up to 23/10/95; full list of members (6 pages)
25 October 1995Return made up to 23/10/95; full list of members (6 pages)
6 July 1995Full accounts made up to 30 April 1995 (16 pages)
6 July 1995Full accounts made up to 30 April 1995 (16 pages)
23 May 1995Amended accounts made up to 30 November 1994 (13 pages)
6 April 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
6 April 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
13 March 1995Accounts for a small company made up to 30 November 1994 (13 pages)
13 March 1995Accounts for a small company made up to 30 November 1994 (13 pages)
16 January 1995Memorandum and Articles of Association (9 pages)
16 January 1995Memorandum and Articles of Association (9 pages)
7 January 1995Memorandum and Articles of Association (9 pages)
7 January 1995Memorandum and Articles of Association (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
22 September 1908Certificate of incorporation (9 pages)
22 September 1908Certificate of incorporation (1 page)