Company NameStormers Limited
Company StatusDissolved
Company Number02981450
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 7 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameLightfun Limited

Business Activity

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

Directors

Director NameColin Taffs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(1 week, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 02 August 2005)
RoleJoinery
Correspondence AddressThe Hobitt Hob Lane
Norland
Sowerby Bridge
West Yorkshire
HX6 3QW
Director NameDorothy Taffs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2005)
RoleSecretary
Correspondence Address4 Hullen Edge
Norland
Sowerby Bridge
West Yorkshire
HX6 3QW
Secretary NameDorothy Taffs
NationalityBritish
StatusClosed
Appointed31 March 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2005)
RoleSecretary
Correspondence Address4 Hullen Edge
Norland
Sowerby Bridge
West Yorkshire
HX6 3QW
Director NameJohn Steven Hall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2003)
RoleImporter
Correspondence AddressLower Causeway
Raw End Road Warley
Halifax
West Yorkshire
HX2 7SS
Secretary NameJohn Steven Hall
NationalityBritish
StatusResigned
Appointed02 November 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2003)
RoleImporter
Correspondence AddressLower Causeway
Raw End Road Warley
Halifax
West Yorkshire
HX2 7SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
14 February 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 20/10/03; full list of members (7 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
28 October 1999Return made up to 20/10/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
4 November 1998Return made up to 20/10/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 November 1997Return made up to 20/10/97; no change of members (4 pages)
7 May 1997Registered office changed on 07/05/97 from: lower causeway raw end road warley halifax HX2 7SS (1 page)
24 March 1997Accounts for a dormant company made up to 30 October 1995 (1 page)
24 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
18 November 1996Return made up to 20/10/96; full list of members (8 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Return made up to 20/10/95; full list of members (6 pages)