Company NameNiddwell Storage Limited
Company StatusDissolved
Company Number03167692
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Frances Pitts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews, Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Secretary NameJulian Nigel Richard Pitts
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Hall Mews, Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameDavid Frederick Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(12 years after company formation)
Appointment Duration8 years, 11 months (closed 21 February 2017)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews, Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
Director NameAlison Rosemary Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Cricketers View
Shadwell
Leeds
LS17 8WD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Barn Hall Mews, Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

50 at £1Anne Frances Pitts
50.00%
Ordinary
50 at £1David Frederick Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,959
Cash£2,202
Current Liabilities£26,099

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 12 Victoria Industrial Park, Victoria Road Leeds LS14 2LA to The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT on 3 February 2015 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ on 28 March 2013 (1 page)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from Glendevon House Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ on 28 March 2013 (1 page)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
20 May 2011Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page)
20 May 2011Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages)
20 May 2011Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages)
20 May 2011Director's details changed for David Frederick Wilson on 1 April 2010 (2 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page)
20 May 2011Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages)
20 May 2011Director's details changed for Anne Frances Pitts on 1 April 2010 (2 pages)
20 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 May 2011Secretary's details changed for Julian Nigel Richard Pitts on 1 April 2010 (1 page)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Anne Frances Pitts on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Director's change of particulars / david wilson / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / david wilson / 09/03/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Director appointed david frederick wilson (2 pages)
26 March 2008Director appointed david frederick wilson (2 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 March 2008Appointment terminated director alison wilson (1 page)
20 March 2008Appointment terminated director alison wilson (1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 May 2005Return made up to 05/03/05; full list of members (7 pages)
3 May 2005Return made up to 05/03/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
9 March 2004Return made up to 05/03/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: wilson pitts, devonshire house 38 york place leeds west yorkshire LS1 2ED (1 page)
9 March 2004Registered office changed on 09/03/04 from: wilson pitts, devonshire house 38 york place leeds west yorkshire LS1 2ED (1 page)
9 March 2004Return made up to 05/03/04; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 March 2002Return made up to 05/03/02; full list of members (6 pages)
18 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 December 2001Return made up to 05/03/01; full list of members (6 pages)
19 December 2001Return made up to 05/03/01; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page)
18 October 2001Registered office changed on 18/10/01 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page)
10 January 2001Full accounts made up to 31 August 2000 (9 pages)
10 January 2001Full accounts made up to 31 August 2000 (9 pages)
26 April 2000Return made up to 05/03/00; full list of members (6 pages)
26 April 2000Return made up to 05/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 August 1999 (9 pages)
26 January 2000Full accounts made up to 31 August 1999 (9 pages)
17 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1999Full accounts made up to 31 August 1998 (9 pages)
11 January 1999Full accounts made up to 31 August 1998 (9 pages)
6 January 1998Full accounts made up to 31 August 1997 (12 pages)
6 January 1998Full accounts made up to 31 August 1997 (12 pages)
2 April 1997Return made up to 05/03/97; full list of members (6 pages)
2 April 1997Return made up to 05/03/97; full list of members (6 pages)
7 June 1996Accounting reference date notified as 31/08 (1 page)
7 June 1996Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 1996Accounting reference date notified as 31/08 (1 page)
7 June 1996Ad 05/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New director appointed (1 page)
29 March 1996New director appointed (1 page)
29 March 1996New secretary appointed (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS (1 page)
29 March 1996New secretary appointed (1 page)
29 March 1996Secretary resigned (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 12 york place leeds LS1 2DS (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
5 March 1996Incorporation (10 pages)
5 March 1996Incorporation (10 pages)