Company NameW. Storer & Son (Construction) Limited
Company StatusDissolved
Company Number01148464
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony David Goggin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 04 March 2003)
RoleContracts Manager
Correspondence Address98 Conway Road
London
N14 7BE
Secretary NameJoelle Goggin
NationalityBritish
StatusClosed
Appointed26 October 2001(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address98 Conway Road
London
N14 7BE
Director NameBernard Brady
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1992(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 26 October 2001)
RoleContracts Manager
Correspondence Address24 Copley Dene
Bromley
Kent
BR1 2PW
Director NameJohn Trevor Storer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleCivil Engineer
Correspondence Address2 Manville Road
London
SW17 8JN
Secretary NameBernard Brady
NationalityIrish
StatusResigned
Appointed05 October 1992(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 26 October 2001)
RoleCompany Director
Correspondence Address24 Copley Dene
Bromley
Kent
BR1 2PW

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£468,968
Gross Profit£143,457
Net Worth£7,925
Cash£50,175
Current Liabilities£138,144

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19/20 barn street london N16 0JT (1 page)
9 October 2002Application for striking-off (1 page)
1 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
28 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
21 November 2001Return made up to 05/10/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 November 2000Return made up to 05/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 January 2000Return made up to 05/10/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 November 1998Return made up to 05/10/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 January 1998Accounts for a small company made up to 30 November 1996 (5 pages)
12 December 1997Return made up to 05/10/97; no change of members (4 pages)
27 October 1997Registered office changed on 27/10/97 from: 93A shakespeare walk london N16 8TB (1 page)
9 December 1996Return made up to 05/10/96; full list of members (6 pages)
1 May 1996Auditor's resignation (1 page)
1 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)