Company NameA Million Stories Limited
Company StatusDissolved
Company Number05075173
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJulian Cooper
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Director NameMr Paul Douglas Parkhurst Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameRichard Charles Myers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Road
Northenden
Manchester
Lancashire
M22 4JP
Secretary NameMr Paul Douglas Parkhurst Cooper
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 90
(6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 90
(6 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Paul Douglas Parkhurst Cooper on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Paul Douglas Parkhurst Cooper on 16 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 January 2009Accounts made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 June 2008Return made up to 16/03/08; full list of members (4 pages)
4 June 2008Return made up to 16/03/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
21 May 2007Return made up to 16/03/07; full list of members (3 pages)
21 May 2007Return made up to 16/03/07; full list of members (3 pages)
9 June 2006Return made up to 16/03/06; full list of members (3 pages)
9 June 2006Return made up to 16/03/06; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2006Accounts made up to 31 March 2006 (2 pages)
20 January 2006Accounts made up to 31 March 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 16/03/05; full list of members (3 pages)
4 April 2005Return made up to 16/03/05; full list of members (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Ad 16/03/04--------- £ si [email protected] (2 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Ad 16/03/04--------- £ si [email protected] (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Incorporation (12 pages)
16 March 2004Incorporation (12 pages)