Company NameStorechase Limited
Company StatusDissolved
Company Number03885977
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)
Dissolution Date13 July 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph McCann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(1 month after company formation)
Appointment Duration16 years, 6 months (closed 13 July 2016)
RoleShopfitting
Country of ResidenceUnited Kingdom
Correspondence Address113 Greenbank Road
Darlington
County Durham
DL3 6EN
Secretary NameMrs Jayne Elizabeth Smith
StatusClosed
Appointed17 December 2010(11 years after company formation)
Appointment Duration5 years, 6 months (closed 13 July 2016)
RoleCompany Director
Correspondence Address32 Skeldale Grove
Darlington
County Durham
DL3 0GW
Secretary NameAndrea Dawn Johnson
NationalityBritish
StatusResigned
Appointed05 January 2000(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address113 Greenbank Road
Darlington
County Durham
DL3 6EN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2010
Net Worth£1,884
Cash£400
Current Liabilities£181,478

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
13 April 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
29 July 2015Liquidators statement of receipts and payments to 24 May 2015 (25 pages)
29 July 2015Liquidators' statement of receipts and payments to 24 May 2015 (25 pages)
29 July 2015Liquidators' statement of receipts and payments to 24 May 2015 (25 pages)
14 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (23 pages)
14 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (23 pages)
14 July 2014Liquidators statement of receipts and payments to 24 May 2014 (23 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
11 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (12 pages)
11 July 2013Liquidators' statement of receipts and payments to 24 May 2013 (12 pages)
11 July 2013Liquidators statement of receipts and payments to 24 May 2013 (12 pages)
8 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (14 pages)
8 June 2012Liquidators statement of receipts and payments to 24 May 2012 (14 pages)
8 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (14 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
(1 page)
7 June 2011Statement of affairs with form 4.19 (6 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Statement of affairs with form 4.19 (6 pages)
26 April 2011Registered office address changed from 32 Skeldale Grove Darlington County Durham DL3 0GW United Kingdom on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 32 Skeldale Grove Darlington County Durham DL3 0GW United Kingdom on 26 April 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 December 2010Registered office address changed from 113 Greenbank Road Darlington Durham DL3 6EN on 28 December 2010 (1 page)
28 December 2010Termination of appointment of Andrea Johnson as a secretary (1 page)
28 December 2010Termination of appointment of Andrea Johnson as a secretary (1 page)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
(4 pages)
28 December 2010Appointment of Mrs Jayne Elizabeth Smith as a secretary (2 pages)
28 December 2010Registered office address changed from 113 Greenbank Road Darlington Durham DL3 6EN on 28 December 2010 (1 page)
28 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-28
  • GBP 100
(4 pages)
28 December 2010Appointment of Mrs Jayne Elizabeth Smith as a secretary (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 December 2009Director's details changed for Joseph Mccann on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Joseph Mccann on 26 December 2009 (2 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 December 2008Return made up to 30/11/08; full list of members (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 June 2003Registered office changed on 27/06/03 from: 63 barmpton lane darlington county durham DL1 3HG (1 page)
27 June 2003Registered office changed on 27/06/03 from: 63 barmpton lane darlington county durham DL1 3HG (1 page)
8 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 August 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
22 August 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
6 August 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 May 2000 (11 pages)
21 June 2000Full accounts made up to 31 May 2000 (11 pages)
13 April 2000Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2000Ad 05/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
13 April 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed (2 pages)
30 November 1999Incorporation (12 pages)
30 November 1999Incorporation (12 pages)