Company NameS F Storage Limited
Company StatusDissolved
Company Number05870210
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameS F Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Steve Fielding
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameSteve Fielding
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Beaconsfield Street
Boughton
Chester
Cheshire
CH3 5AZ
Wales
Secretary NameJoyce McLaughlin
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Lower Hey
Thornton
Liverpool
L23 9UR
Director NameMr Thomas Geoffrey Fielding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameDavid Alan McWilliams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Chris Tait
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameMr Chris Tait
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

100 at £1Mr Steve Fielding
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,756
Cash£28
Current Liabilities£19,949

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 August 2017Director's details changed for Mr Steve Fielding on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Steve Fielding on 15 August 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 November 2010Termination of appointment of Chris Tait as a director (1 page)
10 November 2010Termination of appointment of Chris Tait as a secretary (1 page)
10 November 2010Termination of appointment of Chris Tait as a secretary (1 page)
10 November 2010Termination of appointment of Chris Tait as a director (1 page)
9 November 2010Termination of appointment of David Mcwilliams as a director (1 page)
9 November 2010Termination of appointment of Thomas Fielding as a director (1 page)
9 November 2010Appointment of Mr Steve Fielding as a director (2 pages)
9 November 2010Termination of appointment of Thomas Fielding as a director (1 page)
9 November 2010Appointment of Mr Steve Fielding as a director (2 pages)
9 November 2010Termination of appointment of David Mcwilliams as a director (1 page)
4 November 2010Company name changed s f leasing LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Company name changed s f leasing LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(2 pages)
6 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 October 2009Director's details changed for David Alan Mcwilliams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Alan Mcwilliams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Thomas Geoffrey Fielding on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Chris Tait on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Chris Tait on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Chris Tait on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Thomas Geoffrey Fielding on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Chris Tait on 29 October 2009 (2 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Director's change of particulars / david mcwilliams / 14/07/2009 (1 page)
15 July 2009Director's change of particulars / david mcwilliams / 14/07/2009 (1 page)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 116 duke street liverpool merseyside L1 5JW (1 page)
17 February 2009Registered office changed on 17/02/2009 from 116 duke street liverpool merseyside L1 5JW (1 page)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2008Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2008Secretary resigned (1 page)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 November 2007Return made up to 10/07/07; full list of members (2 pages)
9 November 2007Return made up to 10/07/07; full list of members (2 pages)
10 July 2006Incorporation (17 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Incorporation (17 pages)
10 July 2006Secretary resigned (1 page)