Company NameJoseph Storey Intermediate Limited
Company StatusDissolved
Company Number03787803
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesMelorcross Limited and Petroferm UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2001(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7785 Sardis Scotts Hill Road
Sardis
Tennessee
Tn 38371
Secretary NameMr Joseph Pfountz
NationalityAmerican
StatusClosed
Appointed29 March 2001(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7785 Sardis Scotts Hill Road
Sardis
Tennessee
Tn 38371
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2005)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Morgan Richard Jones
Date of BirthNovember 1939 (Born 84 years ago)
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 17 December 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address650 E Gravers Lane
Wyndmoor
Pennsylvania
Pa 19038
United States
Secretary NameGoeffrey Raymond Cross
NationalityAmercan
StatusResigned
Appointed30 June 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Director NameMiss Suzanne Kerr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Holford Moss
Sandymoor
Runcorn
Cheshire
WA7 1GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJoseph Storey Intermediate Ltd Unit B, Hampton Court Tudor Road
Manor Park
Runcorn
Cheshire
WA7 1TU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Shareholders

5m at £1Joseph Storey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,748
Net Worth£1,310,942
Cash£8,008
Current Liabilities£99,260

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
10 January 2012Termination of appointment of Suzanne Kerr as a director on 31 October 2011 (1 page)
10 January 2012Termination of appointment of Suzanne Kerr as a director (1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
4 November 2011Statement of capital on 4 November 2011
  • GBP 1
(4 pages)
4 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2011Statement by Directors (1 page)
4 November 2011Solvency statement dated 28/10/11 (1 page)
4 November 2011Solvency Statement dated 28/10/11 (1 page)
4 November 2011Statement by directors (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
6 January 2011Termination of appointment of Morgan Jones as a director (1 page)
6 January 2011Termination of appointment of Morgan Jones as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Director's details changed for Mr Morgan Richard Jones on 10 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Morgan Richard Jones on 10 June 2010 (2 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
8 July 2009Director and Secretary's Change of Particulars / joseph pfountz / 06/07/2009 / Nationality was: united states, now: american; 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; (2 pages)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Registered office changed on 08/07/2009 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Director and secretary's change of particulars / joseph pfountz / 06/07/2009 (2 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2008Company name changed petroferm uk LIMITED\certificate issued on 04/11/08 (2 pages)
31 October 2008Company name changed petroferm uk LIMITED\certificate issued on 04/11/08 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
4 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
25 June 2008Registered office changed on 25/06/2008 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Registered office changed on 25/06/2008 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
6 July 2007Return made up to 11/06/07; full list of members (3 pages)
6 July 2007Return made up to 11/06/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
2 January 2007Auditors resignation (2 pages)
2 January 2007Auditors resignation (2 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
20 June 2006Return made up to 11/06/06; full list of members (3 pages)
20 June 2006Return made up to 11/06/06; full list of members (3 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
6 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
30 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 11/06/05; full list of members (7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
28 June 2004Return made up to 11/06/04; full list of members (7 pages)
28 June 2004Return made up to 11/06/04; full list of members (7 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
23 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
9 July 2003Return made up to 11/06/03; full list of members (7 pages)
9 July 2003Return made up to 11/06/03; full list of members (7 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2002Return made up to 11/06/02; full list of members (7 pages)
14 July 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Return made up to 11/06/01; full list of members (7 pages)
22 June 2001Return made up to 11/06/01; full list of members (7 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full group accounts made up to 31 December 1999 (29 pages)
23 August 2000Full group accounts made up to 31 December 1999 (29 pages)
3 August 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
3 August 2000Return made up to 11/06/00; full list of members (7 pages)
30 November 1999Particulars of mortgage/charge (9 pages)
30 November 1999Particulars of mortgage/charge (9 pages)
1 October 1999Ad 13/09/99--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
1 October 1999Ad 13/09/99--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
28 September 1999Registered office changed on 28/09/99 from: c/o gouldens 22 tudor street london EC4Y 0JJ (1 page)
28 September 1999Registered office changed on 28/09/99 from: c/o gouldens 22 tudor street london EC4Y 0JJ (1 page)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 July 1999£ nc 1000/5000000 14/07/99 (1 page)
21 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 July 1999£ nc 1000/5000000 14/07/99 (1 page)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 July 1999Company name changed melorcross LIMITED\certificate issued on 06/07/99 (19 pages)
6 July 1999Company name changed melorcross LIMITED\certificate issued on 06/07/99 (19 pages)
11 June 1999Incorporation (18 pages)