Company NameStorm Signs Limited
Company StatusDissolved
Company Number02640451
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameHorizon Fabrications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith Ball
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(1 month after company formation)
Appointment Duration17 years, 6 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr Robert Walter Rausse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(1 month after company formation)
Appointment Duration17 years, 6 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Secretary NameMr Robert Walter Rausse
NationalityBritish
StatusClosed
Appointed23 September 1991(1 month after company formation)
Appointment Duration17 years, 6 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SP
Director NameMr Allan McEvoy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 17 March 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTree Tops 15 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 15b Holme Mills
Industrial Park Britannia Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,903

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Application for striking-off (1 page)
15 September 2008Return made up to 23/08/08; no change of members (7 pages)
11 September 2007Return made up to 23/08/07; no change of members (8 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 September 2006Return made up to 23/08/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 September 2005Return made up to 23/08/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Particulars of mortgage/charge (4 pages)
1 September 2004Return made up to 23/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
26 June 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 June 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Company name changed horizon fabrications LIMITED\certificate issued on 20/05/03 (2 pages)
20 January 2003Registered office changed on 20/01/03 from: bridgecroft tanyard road milnsbridge huddersfield W.yorkshire HD3 4NB (1 page)
24 June 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
2 October 2001Return made up to 23/08/01; full list of members (6 pages)
25 June 2001Full accounts made up to 30 April 2001 (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (6 pages)
25 August 2000Return made up to 23/08/00; full list of members (6 pages)
10 September 1999Return made up to 23/08/99; no change of members (4 pages)
5 July 1999Full accounts made up to 30 April 1999 (6 pages)
10 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 August 1997Return made up to 23/08/97; no change of members (4 pages)
25 June 1997Full accounts made up to 30 April 1997 (7 pages)
9 September 1996Full accounts made up to 30 April 1996 (7 pages)
30 August 1996Return made up to 23/08/96; no change of members (4 pages)
25 August 1995Return made up to 23/08/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)