Company NameStoreaway Management Limited
Company StatusDissolved
Company Number02120053
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Dissolution Date28 November 2000 (23 years, 4 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 NamePaul Anthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleBusiness Executive
Correspondence Address27 Prices Court
Cotton Row
London
SW11 3YR
Director NameDavid Hyman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleBusiness Executive
Correspondence Address101 Flood Street
London
SW3 5TD
Director NameMr Neil Thacker Maclachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleInvestment Banking
Correspondence Address45 Markham Square
London
SW3 4XA
Director NameMr Timothy James Price
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Cottage
Rosehill
Henley On Thames
Oxfordshire
RG9 3ED
Director NameMichael Riley
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleBusiness Executive
Correspondence Address1300 Islington Avenue
Apt 2404
Etobicoke
Ontario
Canada
Director NamePeter Charles Chappe Sidebottom
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleBusiness Executive
Correspondence Address8 Elm Place
London
SW7 3QH
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 1998)
RoleChartered Accountant
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL
Secretary NameMr John Martin Willmott
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2000Receiver's abstract of receipts and payments (2 pages)
9 February 2000Receiver ceasing to act (1 page)
9 February 2000Receiver's abstract of receipts and payments (2 pages)
10 February 1999Receiver's abstract of receipts and payments (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
9 February 1996Receiver's abstract of receipts and payments (2 pages)