Company NameStorysack Ltd
Company StatusDissolved
Company Number03762321
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Paul Michael Finnie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 24 September 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameLeslie John Howard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Secretary NameMrs Christine Margaret Howard
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Director NameMr Neil Laurence Griffiths
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
26 Purton Stoke
Swindon
Wiltshire
SN5 4JE
Director NameMrs Christine Margaret Howard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(3 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Vicars Road
Chorlton
Manchester
M21 9GY
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary NameMr William John Kane
StatusResigned
Appointed29 July 2011(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Nicholas John Cockayne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Mohamad Djahanbakhsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Paul Andrews
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3FE
Wales
Director NameMr Martyn Andrew Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.storysack.com/
Telephone01992 454636
Telephone regionLea Valley

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mr Paul Michael Finnie on 1 April 2019 (2 pages)
27 February 2019Termination of appointment of Martyn Andrew Edwards as a director on 30 November 2018 (1 page)
8 November 2018Appointment of Mr Paul Michael Finnie as a director on 2 July 2018 (2 pages)
6 November 2018Termination of appointment of Paul Andrews as a director on 2 November 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 28 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 28 July 2012 (6 pages)
20 June 2012Termination of appointment of William Stroner as a director (1 page)
20 June 2012Termination of appointment of William Stroner as a director (1 page)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 28 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 28 July 2011 (6 pages)
11 April 2012Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page)
11 April 2012Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page)
11 August 2011Termination of appointment of Leslie Howard as a director (1 page)
11 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
11 August 2011Appointment of Mr William John Kane as a secretary (1 page)
11 August 2011Termination of appointment of Neil Griffiths as a director (1 page)
11 August 2011Appointment of Mr David Southern as a director (2 pages)
11 August 2011Termination of appointment of Christine Howard as a director (1 page)
11 August 2011Appointment of Mr William John Kane as a director (2 pages)
11 August 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
11 August 2011Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page)
11 August 2011Appointment of Mr William John Kane as a secretary (1 page)
11 August 2011Termination of appointment of Christine Howard as a secretary (1 page)
11 August 2011Termination of appointment of Christine Howard as a secretary (1 page)
11 August 2011Appointment of Mr William Stroner as a director (2 pages)
11 August 2011Appointment of Mr David Southern as a director (2 pages)
11 August 2011Termination of appointment of Leslie Howard as a director (1 page)
11 August 2011Termination of appointment of Christine Howard as a director (1 page)
11 August 2011Appointment of Mr William Stroner as a director (2 pages)
11 August 2011Appointment of Mr William John Kane as a director (2 pages)
11 August 2011Termination of appointment of Neil Griffiths as a director (1 page)
11 August 2011Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Neil Laurence Griffiths on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Neil Laurence Griffiths on 28 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 June 2009Director and secretary's change of particulars / christine howard / 17/06/2009 (1 page)
26 June 2009Director's change of particulars / leslie howard / 17/06/2009 (1 page)
26 June 2009Director's change of particulars / leslie howard / 17/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / christine howard / 17/06/2009 (1 page)
26 June 2009Return made up to 28/04/09; full list of members (4 pages)
26 June 2009Return made up to 28/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
19 April 2005Return made up to 28/04/05; full list of members (7 pages)
19 April 2005Return made up to 28/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 April 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
7 May 2003Return made up to 28/04/03; full list of members (7 pages)
27 October 2002Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page)
27 October 2002Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2001Return made up to 28/04/01; full list of members (7 pages)
16 May 2001Return made up to 28/04/01; full list of members (7 pages)
22 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
22 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 1999Ad 25/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Ad 25/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page)
21 June 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)