Company NameThe Store Channel Limited
Company StatusDissolved
Company Number03415773
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameAvid Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Philip Austin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameMr Jonathan Peter Alexander Curry
NationalityBritish
StatusClosed
Appointed15 October 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37c Southolm Street
London
SW11 5EZ
Director NameRobert Charles Keen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 days after company formation)
Appointment Duration5 years, 12 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address27 Howard Avenue
Burgess Hill
West Sussex
RH15 8TS
Secretary NameLinda Tracy Keen
NationalityBritish
StatusResigned
Appointed08 August 1997(2 days after company formation)
Appointment Duration1 week (resigned 15 August 1997)
RoleCompany Director
Correspondence Address27 Howard Avenue
Burgess Hill
West Sussex
RH15 8TS
Director NameChristopher Guy Perry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressHullbush House
Church Road
Mountnessing
Essex
CM13 1UH
Secretary NameRobert Charles Keen
NationalityBritish
StatusResigned
Appointed15 August 1997(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence Address27 Howard Avenue
Burgess Hill
West Sussex
RH15 8TS
Secretary NameChristopher Guy Perry
NationalityBritish
StatusResigned
Appointed31 October 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressHullbush House
Church Road
Mountnessing
Essex
CM13 1UH
Director NameBrian Johnson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1999)
RoleSales Manager
Correspondence Address7 Jakeman Close
Tingley
Wakefield
West Yorkshire
WF3 1UP
Director NameMr Stephen John Went
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Road
Weeley Heath
Essex
CO16 9BH
Secretary NameRobert Charles Keen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 2003)
RoleCompany Director
Correspondence Address27 Howard Avenue
Burgess Hill
West Sussex
RH15 8TS
Director NameMr Jonathan Warden Tile
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Lower End
Layer De La Haye
Colchester
Essex
CO2 0LE
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address14 Anglesey Drive
Poynton
Cheshire
SK12 1BT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,232,694
Cash£86,967
Current Liabilities£1,489,592

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 July 2006Voluntary strike-off action has been suspended (1 page)
30 May 2006Application for striking-off (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 7 victoria road chingford london E4 6BY (1 page)
16 November 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2005Registered office changed on 22/08/05 from: warden house 37 manor road colchester essex CO3 3LX (1 page)
14 March 2005Accounts for a small company made up to 31 July 2003 (9 pages)
10 November 2004Return made up to 06/08/04; full list of members (8 pages)
30 October 2004New secretary appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 31 July 2002 (9 pages)
19 February 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 2003Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 November 2001Return made up to 06/08/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: westwood park little horkesley colchester essex CO6 4BS (1 page)
15 December 2000Company name changed avid promotions LIMITED\certificate issued on 18/12/00 (2 pages)
23 October 2000Return made up to 06/08/00; full list of members (6 pages)
22 March 2000Particulars of mortgage/charge (7 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
10 August 1999Auditor's resignation (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Director resigned (1 page)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
12 August 1998Return made up to 06/08/98; full list of members (6 pages)
6 November 1997Registered office changed on 06/11/97 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997£ nc 51000/301000 31/10/97 (1 page)
6 November 1997Ad 31/10/97--------- £ si 208840@1=208840 £ ic 600/209440 (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 15/08/97--------- £ si 150@1=150 £ ic 450/600 (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
18 August 1997Ad 08/08/97--------- £ si 448@1=448 £ ic 2/450 (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Registered office changed on 18/08/97 from: 46-54 star lane ingatestone essex CM4 9DN (1 page)
18 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (14 pages)