Company NameStoreton Motor Company Limited
Company StatusDissolved
Company Number00405085
CategoryPrivate Limited Company
Incorporation Date26 February 1946(78 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameRuth Hilary Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(46 years after company formation)
Appointment Duration9 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Secretary NameRuth Hilary Smith
NationalityBritish
StatusClosed
Appointed28 February 1992(46 years after company formation)
Appointment Duration9 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence Address12 St Anns Road
London
W11 4SR
Director NameEdward Graham Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleManager
Correspondence Address12 St Anns Road
London
W11 4SR
Secretary NameWalter Young
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address54 Wellington Road
Birkenhead
Merseyside
L43 2JF

Location

Registered AddressCo Portable Offices (Hire) Ltd
Factory Road
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£18,984

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 July 2000Director resigned (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)