Company NameStory2Sell Limited
Company StatusDissolved
Company Number05396262
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Burner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Arthur Road
Erdington
Birmingham
West Midlands
B24 9EX
Director NameChristopher Roger Dyche
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lindridge Road
Sutton Coldfield
West Midlands
B75 6HH
Director NameMr Christopher Johnson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brancote Road
Oxton
Birkenhead
Merseyside
CH43 6TL
Wales
Secretary NameMr Christopher Johnson
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brancote Road
Oxton
Birkenhead
Merseyside
CH43 6TL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 3
(6 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 3
(6 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for David Burner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Burner on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Burner on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Christopher Roger Dyche on 1 April 2010 (2 pages)
3 August 2009Accounts made up to 31 March 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2009Return made up to 17/03/09; full list of members (4 pages)
13 May 2009Return made up to 17/03/09; full list of members (4 pages)
6 June 2008Accounts made up to 31 March 2008 (1 page)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 May 2008Return made up to 17/03/08; full list of members (4 pages)
29 May 2008Return made up to 17/03/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts made up to 31 March 2006 (1 page)
20 October 2006Return made up to 17/03/06; full list of members; amend (7 pages)
20 October 2006Return made up to 17/03/06; full list of members; amend (7 pages)
2 October 2006Return made up to 17/03/06; full list of members (3 pages)
2 October 2006Return made up to 17/03/06; full list of members (3 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2005Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2005Secretary resigned (1 page)
17 March 2005Incorporation (12 pages)
17 March 2005Incorporation (12 pages)