Company NameStormwood Management Limited
Company StatusDissolved
Company Number03559691
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Donald Wilson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 15 December 2009)
RoleFreight Forwarder
Correspondence Address32 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Secretary NameLesley Burt
NationalityBritish
StatusClosed
Appointed22 February 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address17 Ferry Road
South Cave
Brough
North Humberside
HU15 2JG
Director NameJohn David Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2000)
RoleShipping Agent
Correspondence Address17 Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameJohn Price
NationalityBritish
StatusResigned
Appointed22 May 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address6 Lagoon Drive
Astral Way Sutton
Hull
HU7 4YW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,932
Current Liabilities£8,932

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Return made up to 07/05/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 May 2007Return made up to 07/05/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
12 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2005Return made up to 07/05/05; full list of members (6 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Return made up to 07/05/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
16 May 2002Return made up to 07/05/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
23 January 2002Registered office changed on 23/01/02 from: century house rotterdam road sutton feilds industrial estate hull east yorkshire HU7 0XD (1 page)
23 May 2001Return made up to 07/05/01; full list of members (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 March 2000Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
10 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1998Registered office changed on 29/12/98 from: princes house wright street hull east yorkshire HU2 8HX (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
20 October 1998Ad 22/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
7 May 1998Incorporation (17 pages)