Company NameStorr Ltd
DirectorGillian Claire Storr
Company StatusLiquidation
Company Number04537975
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMrs Gillian Claire Storr
NationalityBritish
StatusCurrent
Appointed19 September 2002(1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings
The Chase, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LN
Director NameMrs Gillian Claire Storr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Brickfield Cottages Boerhamwood Enterprise Centr
Theobald Street
Borehamwood
WD6 4SD
Director NameMichael Storr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 day after company formation)
Appointment Duration18 years, 8 months (resigned 28 May 2021)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressRidings
The Chase, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0LN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 Brickfield Cottages Boerhamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1Gillian Claire Storr
50.00%
Ordinary A
1 at £1Margaret Susan Petty
25.00%
Ordinary C
1 at £1Michael Storr
25.00%
Ordinary B

Financials

Year2014
Net Worth-£7,518
Cash£2,458
Current Liabilities£12,050

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2019 (4 years, 7 months ago)
Next Return Due30 October 2020 (overdue)

Filing History

22 December 2020Liquidators' statement of receipts and payments to 16 October 2020 (10 pages)
31 October 2019Registered office address changed from Ridings the Chase Wooburn Common High Wycombe Bucks HP10 0LN to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 31 October 2019 (1 page)
30 October 2019Statement of affairs (5 pages)
30 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
(1 page)
30 October 2019Appointment of a voluntary liquidator (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 February 2016Appointment of Mrs Gillian Claire Storr as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mrs Gillian Claire Storr as a director on 1 February 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(5 pages)
20 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(5 pages)
10 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
16 November 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Michael Storr on 1 June 2010 (2 pages)
20 September 2010Director's details changed for Michael Storr on 1 June 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Michael Storr on 1 June 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 January 2009Ad 04/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 January 2009Ad 04/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2008Return made up to 18/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2006Return made up to 18/09/06; full list of members (6 pages)
27 September 2006Return made up to 18/09/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 December 2005Return made up to 18/09/05; full list of members (6 pages)
9 December 2005Return made up to 18/09/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
11 November 2004Return made up to 18/09/04; full list of members (6 pages)
11 November 2004Return made up to 18/09/04; full list of members (6 pages)
10 September 2003Return made up to 18/09/03; full list of members (6 pages)
10 September 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
10 September 2003Return made up to 18/09/03; full list of members (6 pages)
10 September 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Ad 18/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Ad 18/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 24 dukes wood avenue gerrards cross buckinghamshire SL9 7JT (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
18 September 2002Incorporation (9 pages)
18 September 2002Incorporation (9 pages)