Company NameStorage Options & Supplies Ltd.
DirectorAlexander George Bell
Company StatusDissolved
Company Number02884248
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)

Directors

Director NameAlexander George Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(1 week, 3 days after company formation)
Appointment Duration30 years, 3 months
RoleComputer Consultant
Correspondence AddressThe Old Bank Flat 109 Hare Lane
Claygate
Esher
Surrey
KT10 0QY
Secretary NameSara Prunella Earle Marsh
NationalityBritish
StatusCurrent
Appointed18 October 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Bank Flat 109 Hare Lane
Claygate
Esher
Surrey
KT10 0QY
Secretary NameSara Prunella Earle Marsh
NationalityBritish
StatusResigned
Appointed14 January 1994(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressAlma Cottage Speen Lane
Speen
Newbury
Berkshire
RG13 1RJ
Director NameBrett Mathew Rutland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1994)
RoleCredit Manager
Correspondence Address37 Highwood Avenue
Booker
High Wycombe
Buckinghamshire
HP12 4LS
Director NameBarrington Atkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1996)
RoleSales Director
Correspondence Address113 Poplar Court Gap Road
Wimbledon
London
SW19 8TW
Secretary NameDavid Edwards
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressOld School Cottage Church Street
Old Woking
Woking
Surrey
GU22 9JE
Secretary NameAlexander George Bell
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1996)
RoleComputer Consultant
Correspondence AddressThe Old Bank Flat 109 Hare Lane
Claygate
Esher
Surrey
KT10 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell Kerr Forster
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2000Liquidators statement of receipts and payments (5 pages)
16 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Statement of affairs (8 pages)
24 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1997Appointment of a voluntary liquidator (1 page)
1 September 1997Registered office changed on 01/09/97 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Return made up to 04/01/97; no change of members (4 pages)
15 April 1997Secretary resigned (1 page)
14 January 1997Auditor's resignation (1 page)
24 October 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 September 1996Director resigned (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996Director's particulars changed (1 page)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: winchcombe house 123-126 bartholomew street newbury berkshire RG4 5BN (1 page)
2 March 1995Return made up to 04/01/95; full list of members (5 pages)