Company NameStorey Saver Limited
Company StatusDissolved
Company Number01638666
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Joseph Connell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(11 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Executive
Correspondence Address88 Windermere Avenue
Finchley
London
N3 3RA
Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(13 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(18 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(19 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(21 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(21 years, 6 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameGerald David Freedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleCompany Executive
Correspondence Address52 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Director NameJohn Raymond Garwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMr Michael Robert Heath
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleMarket Maker
Correspondence AddressThe Kiln House
22 Hippodrome Mews Holland Park
London
W11 4NN
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed28 June 1992(10 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressApril Cottage 34 Potters Lane
Send
Woking
Surrey
GU23 7AL
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed15 January 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameRaymond William Maskell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1998)
RoleCompany Director
Correspondence AddressApplegarth Manorside
Barnet
Hertfordshire
EN5 2LD
Director NameSimon Donald Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1995)
RoleSecretary
Correspondence Address57 Holley Road
Wellington Court
London
W3 7TR
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed23 March 1995(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 August 2001)
RoleSecretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NamePhilip Leonard Jolowicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1996)
RoleSolicitor
Correspondence AddressOld Stocks
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PB
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 1995(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 December 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(18 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 November 2001)
RoleChartered Secretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed29 June 2001(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£368,525

Accounts

Latest Accounts27 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 2005Dissolved (1 page)
26 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
26 October 2003Declaration of solvency (3 pages)
26 October 2003Authorised liquidators res (1 page)
26 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2003Appointment of a voluntary liquidator (1 page)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
20 February 2003Accounts for a dormant company made up to 27 December 2002 (7 pages)
9 May 2002Accounts for a dormant company made up to 28 December 2001 (7 pages)
24 April 2002Registered office changed on 24/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
24 July 2001Return made up to 28/06/01; full list of members (7 pages)
24 July 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
21 March 2001Accounts for a dormant company made up to 29 December 2000 (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Return made up to 28/06/99; full list of members (6 pages)
19 July 1999Director resigned (1 page)
7 April 1999Full accounts made up to 25 December 1998 (9 pages)
6 March 1998Return made up to 28/06/97; full list of members (12 pages)
21 January 1998Director resigned (1 page)
20 January 1998Full accounts made up to 26 December 1997 (8 pages)
9 April 1997Full accounts made up to 27 December 1996 (8 pages)
5 December 1996Director resigned (1 page)
31 July 1996Return made up to 28/06/96; full list of members (13 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
13 February 1996Registered office changed on 13/02/96 from: lloyds chambers 1 portsoken street london E1 8BT (1 page)
13 February 1996Full accounts made up to 29 December 1995 (6 pages)
27 November 1995New director appointed (6 pages)
20 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
15 November 1995Director resigned (4 pages)
27 July 1995Return made up to 28/06/95; full list of members (16 pages)
5 July 1995Accounts for a dormant company made up to 28 April 1995 (5 pages)
30 April 1995Director resigned (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995New director appointed (4 pages)