Company NameThomas Story & Co. Limited
Company StatusDissolved
Company Number01519939
CategoryPrivate Limited Company
Incorporation Date2 October 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDerek Mortimer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Highfield Lane
Dewsbury
West Yorkshire
WF13 4BQ
Director NameMrs Angela Susan Sarginson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 The Nooks
Morley
Leeds
West Yorkshire
LS27 7EF
Secretary NameMrs Angela Susan Sarginson
NationalityBritish
StatusCurrent
Appointed02 January 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Nooks
Morley
Leeds
West Yorkshire
LS27 7EF
Director NameTerence Sarginson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(17 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleForeman
Correspondence AddressGlenmar Britannia Road
Morley
West Yorkshire
LS27 0DN

Location

Registered AddressC/O Bkr Haines Watts
Sterling House 1 Sheepscar Court
Meanwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£76,883
Cash£720
Current Liabilities£256,497

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 April 2004Dissolved (1 page)
12 January 2004Return of final meeting of creditors (1 page)
21 December 1999Registered office changed on 21/12/99 from: 7 the nooks gildersome leeds LS27 7EF (1 page)
20 December 1999Certificate of appoint liq (1 page)
17 December 1999Appointment of a liquidator (1 page)
29 September 1999Order of court to wind up (1 page)
9 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 December 1998Full accounts made up to 28 February 1998 (7 pages)
21 October 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
10 June 1998Return made up to 02/01/98; full list of members (6 pages)
9 March 1998New director appointed (2 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)