Company NameStorm (Yorkshire) Limited
Company StatusDissolved
Company Number03746010
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGary Bell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address106 Osborne Street
Hull
North Humberside
HU1 2PN
Secretary NameGary Bell
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address106 Osborne Street
Hull
North Humberside
HU1 2PN
Director NameSteven Tradewell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2001)
RoleHotelier
Correspondence Address32 Walkington Drive
Market Weighton
York
North Yorkshire
YO43 3NR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Mark Evans & Co
279 Chanterlands Avenue
Hull North Humberside
HU5 4DS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£15,000

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
5 February 2004Restoration by order of the court (3 pages)
5 February 2004Director resigned (1 page)
5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Return made up to 06/04/00; full list of members (7 pages)
6 September 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
22 February 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 72-75 princess street manchester M2 4EG (1 page)
6 April 1999Incorporation (13 pages)