Company NameStandard Storage Technologies Limited
DirectorPaul Fuller
Company StatusDissolved
Company Number02496375
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Fuller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Barn Oxford Road
Thame
Oxfordshire
OX9 2AH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2000(10 years, 7 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameMr Robin Alec Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address30 Trent Road
Bedford
Bedfordshire
MK41 7EF
Director NameMr Maurice Arthur Williams
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration2 months (resigned 25 June 1991)
RoleCompany Director
Correspondence Address167 Almners Road
Lyne
Chertsey
Surrey
KT16 0BL
Secretary NameMr Robin Alec Smith
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address30 Trent Road
Bedford
Bedfordshire
MK41 7EF
Director NameMervyn John Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 August 1994)
RoleCompany Director
Correspondence Address1 Suckley Road
Leigh
Worcester
Worcestershire
WR6 5LE
Director NamePatrick Michael Pearce
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Old Rectory Court
Wendlebury
Oxfordshire
OX25 2PB
Secretary NamePatrick Michael Pearce
NationalityBritish
StatusResigned
Appointed29 March 2000(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Old Rectory Court
Wendlebury
Oxfordshire
OX25 2PB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£13,410,000
Gross Profit£4,753,000
Net Worth£717,000
Cash£1,069,000
Current Liabilities£3,797,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
11 April 2002Statement of affairs (5 pages)
11 April 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Registered office changed on 13/03/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
11 September 2001Return made up to 26/04/01; full list of members (5 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 March 2001Particulars of mortgage/charge (4 pages)
22 February 2001Return made up to 26/04/00; full list of members (5 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Location of register of members (1 page)
16 February 2001Registered office changed on 16/02/01 from: unit 2 mckay trading estate station approach bicester oxfordshire OX6 7BZ (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
20 July 2000Full group accounts made up to 31 March 2000 (26 pages)
8 May 2000Registered office changed on 08/05/00 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page)
5 May 2000Conve 29/03/00 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 January 2000Full group accounts made up to 31 March 1999 (34 pages)
29 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page)
27 October 1999Registered office changed on 27/10/99 from: unit 8, mckay trading estate, station approach, bicester, oxfordshire. OX6 7BZ (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Return made up to 26/04/99; no change of members (5 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 October 1998Accounts made up to 31 December 1997 (23 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Return made up to 26/04/98; no change of members (5 pages)
20 March 1998Particulars of mortgage/charge (10 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
22 October 1997Accounts made up to 31 December 1996 (24 pages)
14 October 1997Return made up to 26/04/97; full list of members (7 pages)
28 January 1997Nc inc already adjusted 20/01/97 (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 January 1997Ad 20/01/97--------- £ si 90000@1=90000 £ ic 42312/132312 (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1996Accounts made up to 31 December 1995 (22 pages)
16 May 1996Director's particulars changed (1 page)
16 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Return made up to 26/04/95; no change of members (4 pages)
19 September 1995Full group accounts made up to 31 December 1994 (22 pages)
7 July 1994Return made up to 26/04/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 June 1994Full group accounts made up to 31 December 1993 (24 pages)
21 May 1993Return made up to 26/04/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1993Accounts for a small company made up to 31 December 1992 (7 pages)
31 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
18 August 1992Return made up to 26/04/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 1991Ad 04/09/90--------- £ si 36665@1=36665 £ ic 2/36667 (2 pages)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 July 1990Company name changed boltinghome LIMITED\certificate issued on 03/07/90 (2 pages)
2 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1990Incorporation (16 pages)