Company NameStoreys Group Limited
Company StatusDissolved
Company Number04355998
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)
Previous NamesTechnical Products Divisions Limited and Wardle Storeys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameNicholas Ian Hamilton
NationalityBritish
StatusClosed
Appointed10 June 2005(3 years, 4 months after company formation)
Appointment Duration5 years (closed 25 June 2010)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameMr Malcolm Peter Cox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(3 years, 4 months after company formation)
Appointment Duration5 years (closed 25 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameJohn Earl
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(6 days after company formation)
Appointment Duration4 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Bedford Road
Laindon
Essex
SS15 6PG
Director NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(6 days after company formation)
Appointment Duration4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed24 January 2002(6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 February 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Director NameMr Michael Peter Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnrooden Farm
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RY
Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 month after company formation)
Appointment Duration3 years (resigned 28 February 2005)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameJohn Philip Severn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Secretary NameJohn Philip Severn
NationalityBritish
StatusResigned
Appointed20 February 2002(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2008)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£12,817,000
Net Worth-£2,961,000
Cash£514,000
Current Liabilities£1,847,000

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Final Gazette dissolved following liquidation (1 page)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2010Liquidators statement of receipts and payments to 19 March 2010 (6 pages)
25 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (6 pages)
25 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
17 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (6 pages)
17 December 2009Liquidators statement of receipts and payments to 5 December 2009 (6 pages)
17 December 2009Liquidators statement of receipts and payments to 5 December 2009 (6 pages)
19 November 2009Termination of appointment of Nicholas Hamilton as a director (1 page)
19 November 2009Termination of appointment of Nicholas Hamilton as a director (1 page)
19 June 2009Liquidators statement of receipts and payments to 5 June 2009 (6 pages)
19 June 2009Liquidators statement of receipts and payments to 5 June 2009 (6 pages)
19 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (6 pages)
18 December 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
18 December 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
18 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators statement of receipts and payments to 5 December 2008 (6 pages)
26 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (6 pages)
14 June 2007Appointment of a voluntary liquidator (1 page)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2007Appointment of a voluntary liquidator (1 page)
14 June 2007Statement of affairs (7 pages)
14 June 2007Statement of affairs (7 pages)
14 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2007Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
29 April 2007Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
3 July 2006Group of companies' accounts made up to 31 August 2005 (25 pages)
25 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Secretary resigned;director resigned (1 page)
18 June 2005New secretary appointed;new director appointed (2 pages)
18 June 2005Secretary resigned;director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page)
19 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick BB18 6UT (1 page)
19 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (6 pages)
17 March 2005New director appointed (6 pages)
17 March 2005Director resigned (1 page)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
13 October 2004Company name changed wardle storeys LIMITED\certificate issued on 13/10/04 (2 pages)
13 October 2004Company name changed wardle storeys LIMITED\certificate issued on 13/10/04 (2 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
18 June 2004Group of companies' accounts made up to 31 August 2003 (29 pages)
23 January 2004Return made up to 18/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Return made up to 18/01/04; full list of members (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
11 February 2003Return made up to 18/01/03; full list of members (7 pages)
1 December 2002Group of companies' accounts made up to 31 August 2002 (30 pages)
1 December 2002Group of companies' accounts made up to 31 August 2002 (30 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
12 April 2002Statement of affairs (12 pages)
12 April 2002Ad 20/02/02--------- £ si [email protected]=104167 £ ic 1/104168 (2 pages)
12 April 2002Statement of affairs (12 pages)
12 April 2002Ad 20/02/02--------- £ si [email protected]=104167 £ ic 1/104168 (2 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Nc inc already adjusted 20/02/02 (1 page)
20 March 2002Nc inc already adjusted 20/02/02 (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Particulars of mortgage/charge (13 pages)
1 March 2002Particulars of mortgage/charge (13 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
21 February 2002Company name changed technical products divisions lim ited\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed technical products divisions lim ited\certificate issued on 21/02/02 (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
8 February 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
8 February 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
7 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2002Registered office changed on 07/02/02 from: 10 norwich street london EC4A 1BD (1 page)
7 February 2002S-div 24/01/02 (1 page)
7 February 2002Registered office changed on 07/02/02 from: 10 norwich street london EC4A 1BD (1 page)
7 February 2002S-div 24/01/02 (1 page)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
31 January 2002New secretary appointed;new director appointed (4 pages)
31 January 2002New secretary appointed;new director appointed (4 pages)
18 January 2002Incorporation (18 pages)
18 January 2002Incorporation (18 pages)