Company NameStorm Yacht Finishing Limited
Company StatusDissolved
Company Number05358291
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr David Andrew Fryer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NameMr John Bruce Goodwin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Secretary NameBaldenstar Limited (Corporation)
StatusClosed
Appointed09 October 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2013)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Director NamePamela Althea Bates
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleHotel Proprietor
Correspondence AddressVilla Sibillini
Cantrada Collato 10
San Ginesio
Macerata 62026
Italy
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameKathleen Althea Fryer
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Cobnor Close
Gossops Green
Crawley
West Sussex
RH11 8LL
Director NameKerr Malcolm
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(2 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2008)
RoleProject Manager
Correspondence AddressFlat 7 2 Deptford Wharf
Deptford
London
SE8 3PA
Director NameMr John Bruce Goodwin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address79 High Street
Walton On Thames
Surrey
KT12 1DN

Location

Registered AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

100 at £1David Fryer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,640
Cash£2,067
Current Liabilities£71,652

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
9 May 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 79 High Street Walton on Thames Surrey KT12 1DN on 9 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 February 2011Appointment of Mr John Bruce Goodwin as a director (2 pages)
18 February 2011Appointment of Mr John Bruce Goodwin as a director (2 pages)
19 November 2010Termination of appointment of John Goodwin as a director (1 page)
19 November 2010Termination of appointment of John Goodwin as a director (1 page)
19 November 2010Appointment of Mr David Andrew Fryer as a director (2 pages)
19 November 2010Appointment of Mr David Andrew Fryer as a director (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Baldenstar Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr John Bruce Goodwin on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/08; full list of members (3 pages)
17 February 2009Return made up to 09/02/08; full list of members (3 pages)
11 February 2009Appointment Terminated Director kerr malcolm (1 page)
11 February 2009Director appointed mr john bruce goodwin (1 page)
11 February 2009Appointment terminated director kerr malcolm (1 page)
11 February 2009Director appointed mr john bruce goodwin (1 page)
13 October 2008Appointment Terminated Director pamela bates (1 page)
13 October 2008Appointment terminated director pamela bates (1 page)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Director appointed kerr malcolm (1 page)
7 May 2008Appointment Terminated Secretary kathleen fryer (1 page)
7 May 2008Appointment Terminate, Director David Fryer Logged Form (1 page)
7 May 2008Director appointed kerr malcolm (1 page)
7 May 2008Secretary appointed baldenstar LIMITED (1 page)
7 May 2008Appointment terminated secretary kathleen fryer (1 page)
7 May 2008Secretary appointed baldenstar LIMITED (1 page)
7 May 2008Appointment terminate, director david fryer logged form (1 page)
24 May 2007Return made up to 09/02/07; full list of members (2 pages)
24 May 2007Return made up to 09/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2006Return made up to 09/02/06; full list of members (6 pages)
24 May 2006Return made up to 09/02/06; full list of members (6 pages)
3 November 2005Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
3 November 2005Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
3 November 2005Registered office changed on 03/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
3 November 2005Registered office changed on 03/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 08/08/06 (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 08/08/06 (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 February 2005Incorporation (13 pages)
9 February 2005Incorporation (13 pages)