Company Name429 The Storage Line Limited
Company StatusDissolved
Company Number01349214
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Bradbury
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 15 June 2021)
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address8 Birkin Close
Knutsford
Cheshire
WA16 8XR
Secretary NameNicola Louise Bradbury
NationalityBritish
StatusClosed
Appointed03 February 2007(29 years after company formation)
Appointment Duration14 years, 4 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address73 Boothfields
Knutsford
Cheshire
WA16 8JY
Director NameSteven John Kershaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 February 2007)
RoleWindscreen Fitter
Correspondence Address26 Albert Avenue
Gorton
Manchester
Lancashire
M18 7JX
Secretary NameMr David Ian Bradbury
NationalityBritish
StatusResigned
Appointed14 July 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birkin Close
Knutsford
Cheshire
WA16 8XR
Director NameMr Ben Jackson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(39 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 July 2017)
RoleVehicle Windscreen Technician
Country of ResidenceEngland
Correspondence Address1 Churchill Way
Macclesfield
SK11 6AY

Contact

Website1autoscreen.co.uk
Email address[email protected]
Telephone0161 4296070
Telephone regionManchester

Location

Registered Address1 Churchill Way
Macclesfield
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1David Ian Bradbury
75.00%
Ordinary
100 at £1Nicola Louise Bradbury
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,329
Cash£7,305
Current Liabilities£23,225

Accounts

Latest Accounts28 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Charges

13 December 1982Delivered on: 23 December 1982
Satisfied on: 30 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 8 boltons superheater & pipeworks adswood rd, stockport greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 28 August 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 28 August 2018 (2 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 August 2017 (2 pages)
27 October 2017Micro company accounts made up to 28 August 2017 (2 pages)
15 September 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
15 September 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
16 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Ben Jackson as a director on 27 July 2017 (1 page)
28 July 2017Termination of appointment of Ben Jackson as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Ben Jackson as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Ben Jackson as a director on 17 July 2017 (2 pages)
26 April 2017Registered office address changed from Unit 8 Adswood Road Industrial Estate Adswood Stockport Cheshire SK3 8LF to 1 Churchill Way Macclesfield SK11 6AY on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Unit 8 Adswood Road Industrial Estate Adswood Stockport Cheshire SK3 8LF to 1 Churchill Way Macclesfield SK11 6AY on 26 April 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400
(4 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400
(4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400
(4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 400
(4 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 July 2010Director's details changed for David Ian Bradbury on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for David Ian Bradbury on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed 1 auto screen LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
10 November 2009Company name changed 1 auto screen LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
10 November 2009Change of name notice (2 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 July 2007Return made up to 14/07/07; full list of members (3 pages)
26 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New secretary appointed (1 page)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
2 September 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 August 2002Return made up to 14/07/02; full list of members (7 pages)
10 August 2002Return made up to 14/07/02; full list of members (7 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
2 August 2001Return made up to 14/07/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
10 July 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
18 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 August 1999Return made up to 14/07/99; no change of members (4 pages)
13 August 1999Return made up to 14/07/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
26 July 1998Return made up to 14/07/98; full list of members (4 pages)
26 July 1998Return made up to 14/07/98; full list of members (4 pages)
20 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
20 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
4 August 1997Return made up to 14/07/97; no change of members (4 pages)
4 August 1997Return made up to 14/07/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
22 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
11 August 1996Return made up to 14/07/96; no change of members (4 pages)
11 August 1996Return made up to 14/07/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 September 1995Return made up to 14/07/95; full list of members (6 pages)
11 September 1995Return made up to 14/07/95; full list of members (6 pages)