Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director Name | Leslie John Howard |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Secretary Name | Mrs Christine Margaret Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Director Name | Mr Neil Laurence Griffiths |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 26 Purton Stoke Swindon Wiltshire SN5 4JE |
Director Name | Mrs Christine Margaret Howard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Director Name | Mr William Stroner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr William John Kane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr David Southern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Secretary Name | Mr William John Kane |
---|---|
Status | Resigned |
Appointed | 29 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Nicholas John Cockayne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Mohamad Djahanbakhsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Paul Andrews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE Wales |
Director Name | Mr Martyn Andrew Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.storysack.com/ |
---|---|
Telephone | 01992 454636 |
Telephone region | Lea Valley |
Registered Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | Demco Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Director's details changed for Mr Paul Michael Finnie on 1 April 2019 (2 pages) |
27 February 2019 | Termination of appointment of Martyn Andrew Edwards as a director on 30 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Paul Michael Finnie as a director on 2 July 2018 (2 pages) |
6 November 2018 | Termination of appointment of Paul Andrews as a director on 2 November 2018 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 April 2017 | Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
20 June 2012 | Termination of appointment of William Stroner as a director (1 page) |
20 June 2012 | Termination of appointment of William Stroner as a director (1 page) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 July 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 28 July 2011 (6 pages) |
11 April 2012 | Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page) |
11 August 2011 | Termination of appointment of Leslie Howard as a director (1 page) |
11 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a secretary (1 page) |
11 August 2011 | Termination of appointment of Neil Griffiths as a director (1 page) |
11 August 2011 | Appointment of Mr David Southern as a director (2 pages) |
11 August 2011 | Termination of appointment of Christine Howard as a director (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a director (2 pages) |
11 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
11 August 2011 | Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a secretary (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a secretary (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a secretary (1 page) |
11 August 2011 | Appointment of Mr William Stroner as a director (2 pages) |
11 August 2011 | Appointment of Mr David Southern as a director (2 pages) |
11 August 2011 | Termination of appointment of Leslie Howard as a director (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a director (1 page) |
11 August 2011 | Appointment of Mr William Stroner as a director (2 pages) |
11 August 2011 | Appointment of Mr William John Kane as a director (2 pages) |
11 August 2011 | Termination of appointment of Neil Griffiths as a director (1 page) |
11 August 2011 | Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Neil Laurence Griffiths on 28 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Neil Laurence Griffiths on 28 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 June 2009 | Director and secretary's change of particulars / christine howard / 17/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / leslie howard / 17/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / leslie howard / 17/06/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / christine howard / 17/06/2009 (1 page) |
26 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 28/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 April 2004 | Return made up to 28/04/04; full list of members
|
17 April 2004 | Return made up to 28/04/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 31 king street west manchester lancashire M3 2PJ (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 May 2002 | Return made up to 28/04/02; full list of members
|
8 May 2002 | Return made up to 28/04/02; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
22 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
22 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
15 May 2000 | Return made up to 28/04/00; full list of members
|
15 May 2000 | Return made up to 28/04/00; full list of members
|
17 September 1999 | Ad 25/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Ad 25/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: reedham house 31 king street west, manchester lancashire M3 2PJ (1 page) |
21 June 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |