Company NameStorefronts Limited
DirectorsWilliam Linton Denness and Nigel John Forsyth
Company StatusDissolved
Company Number00879373
CategoryPrivate Limited Company
Incorporation Date16 May 1966(57 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Linton Denness
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeppington House
Leppington
Malton
North Yorkshire
YO17 9RL
Director NameMr Nigel John Forsyth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressMill House
Ebberston
Scarborough
North Yorkshire
YO13 9ND
Secretary NameMr Malcolm Bruce Smith
NationalityBritish
StatusCurrent
Appointed06 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oriel Close
Scarborough
North Yorkshire
YO11 2TE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2000Liquidators statement of receipts and payments (6 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
28 April 1999Liquidators statement of receipts and payments (6 pages)
13 October 1998Liquidators statement of receipts and payments (6 pages)
13 October 1997Liquidators statement of receipts and payments (6 pages)
10 April 1997Liquidators statement of receipts and payments (6 pages)
20 November 1996Liquidators statement of receipts and payments (6 pages)
14 November 1996Registered office changed on 14/11/96 from: albion ccourt 5 albion place leeds LS1 6JP (1 page)
23 May 1996Certificate of specific penalty (2 pages)
23 May 1996Certificate of specific penalty (2 pages)
10 April 1996Liquidators statement of receipts and payments (6 pages)
11 October 1995Liquidators statement of receipts and payments (12 pages)
1 June 1995Liquidators statement of receipts and payments (12 pages)