Company NameStorm Education Limited
DirectorDavid Albert Spencer
Company StatusDissolved
Company Number02530464
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 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

Secretary NameMr Stephen John Armitage Harrison
NationalityBritish
StatusCurrent
Appointed01 June 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpringwood House
Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DN
Director NameMr David Albert Spencer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(10 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address34 West Park Avenue
Leeds
West Yorkshire
LS8 2EB
Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(12 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Director NameGary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Director NameCarol Jean Vorderman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleDirector And Broadcaster
Correspondence AddressBryony Cottage
Stud Green Holyport
Maidenhead
Berkshire
SL6 2JF
Secretary NameGary Smith
NationalityBritish
StatusResigned
Appointed12 August 1991(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameJeremy Mark Fenn
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Director NameJeremy Mark Fenn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address64 Beechwood Road
Sanderstead
Surrey
CR8 0AA
Secretary NameNatalie Martin
NationalityNew Zealander
StatusResigned
Appointed01 February 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address21 Oakhampton Court
Park Avenue Roundhay
Leeds
LS8 2JF
Director NameAdam Pearson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address8-12 Montpellier Parade
Harrogate
North Yorkshire
HG1 2TJ

Location

Registered Address1 City Square
Leeds
LS1 2AL
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

Financials

Year2014
Net Worth£10,078

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 December 2003Dissolved (1 page)
3 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
3 September 2003Res re books (1 page)
7 July 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
4 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Registered office changed on 09/07/01 from: c/o leeds sporting PLC elland road leeds LS11 0ES (1 page)
4 July 2001Schedule (1 page)
29 June 2001Appointment of a voluntary liquidator (2 pages)
29 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2001Res re liquidator's fees (1 page)
29 June 2001Declaration of solvency (3 pages)
29 June 2001Res re specie (1 page)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
6 April 2001Return made up to 10/05/00; no change of members (6 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
15 July 1999Return made up to 10/05/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
10 March 1998Registered office changed on 10/03/98 from: caspian group PLC sutherland house 3RD floor 5-6 argyll street london W1V 1AD (1 page)
2 July 1997Registered office changed on 02/07/97 from: 106 gloucester place london W1H 3DB (1 page)
13 May 1997Return made up to 10/05/97; no change of members (4 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
30 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
3 September 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 July 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 December 1994 (10 pages)
24 November 1995Particulars of mortgage/charge (8 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
21 September 1995Full accounts made up to 31 December 1993 (10 pages)
8 June 1995Return made up to 10/05/95; no change of members (4 pages)