Company NameStorecold Limited
Company StatusDissolved
Company Number00836870
CategoryPrivate Limited Company
Incorporation Date8 February 1965(59 years, 3 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emms
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(27 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 12 September 2000)
RoleEstate Agent
Correspondence Address19 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Director NameMrs Joan Margaret Goodall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(27 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 12 September 2000)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressHylands House
Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Secretary NameMrs Joan Margaret Goodall
NationalityBritish
StatusClosed
Appointed26 May 2000(35 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (closed 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylands House
Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameMr Kenneth Rawling Goodall
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1996)
RoleEstate Agent
Correspondence AddressHylands Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameMrs Doris Inns
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1993)
RoleCompany Director
Correspondence Address217 Eucalyptus
Los Christianos
Tenerife
Secretary NameMr Kenneth Rawling Goodall
NationalityBritish
StatusResigned
Appointed13 June 1992(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHylands Holbeck Hill
Scarborough
North Yorkshire
YO11 3BJ
Director NameAllen John Minford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD
Secretary NameAllen John Minford
NationalityBritish
StatusResigned
Appointed27 August 1996(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2000)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD

Location

Registered Address59 Falsgrave Road
Scarborough
North Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Registered office changed on 17/05/00 from: 46 westborough scarborough north yorkshire YO11 7UN (1 page)
13 April 2000Application for striking-off (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 June 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 1998Return made up to 13/06/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (1 page)
20 August 1997Return made up to 13/06/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 August 1997Registered office changed on 20/08/97 from: 6 albemarle crescent scarborough north yorkshire YO11 1XT (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: marshall house 4 st.nicholas street scarborough north yorkshire YO11 2HF (1 page)
16 October 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1996Secretary resigned;director resigned (1 page)
30 January 1996Full accounts made up to 31 December 1994 (1 page)
30 January 1996Full accounts made up to 31 December 1995 (1 page)
18 August 1995Return made up to 13/06/95; no change of members (4 pages)