Company NameStormer Sound Limited
DirectorNorman Jevons Scaggs
Company StatusLiquidation
Company Number04932097
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Previous NamesSkills Syndicate Limited and Aggregate And Metal Factors Limited

Business Activity

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

Directors

Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(5 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2g
Premier House Holmes Road
Halifax
Yorkshire
HX6 3LD
Director NameMr Richard John Child
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2005)
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence Address8 Church Walk
Allestree
Derby
DE22 2EA
Director NameNoel George Whelan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2003(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2005)
RoleManaging Director
Correspondence Address4 Barstow Fall
Pontefract
WF8 1SY
Secretary NameMargaret Doreen Bailey
NationalityBritish
StatusResigned
Appointed18 October 2003(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address105 Mill Gate
Ackworth
Pontefract
West Yorkshire
WF7 7PJ
Director NameJoy Maria Mason
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2005)
RoleManaging Director
Correspondence Address30 Broadway
Halton
Leeds
West Yorkshire
LS15 0LX
Director NameValerie Wray
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2007)
RoleCare Asst
Correspondence AddressValentina
Broom Close
Wath Upon Dearne
Yorkshire
S63 7JU
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2008)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Halifax
West Yorkshire
HX1 3ER
Secretary NameMr Marshall Brian Morris
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2008)
RoleSalesman
Correspondence Address55 Queenshill Gardens
Leeds
West Yorkshire
LS17 6BQ
Director NameMr Marshall Brian Morris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2009)
RoleSalesman
Correspondence Address55 Queenshill Gardens
Leeds
West Yorkshire
LS17 6BQ
Secretary NameKath Sharpe
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2009)
RoleSecretary
Correspondence Address453 Burnley Road
Halifax
Yorkshire
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameCharmadon Investments Ltd (Corporation)
StatusResigned
Appointed27 February 2007(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 October 2007)
Correspondence Address453 Burnley Road
Halifax
West Yorkshire
HX2 7LW

Location

Registered AddressSuite 2g
Premier House Holmes Road
Halifax
Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£171,721
Cash£56,740
Current Liabilities£118,967

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due28 October 2016 (overdue)

Filing History

21 March 2011Order of court to wind up (3 pages)
21 March 2011Order of court to wind up (3 pages)
14 December 2010Compulsory strike-off action has been suspended (1 page)
14 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010Termination of appointment of Marshall Morris as a director (1 page)
7 May 2010Termination of appointment of Marshall Morris as a director (1 page)
6 May 2010Appointment of Mr Norman Jevons Scaggs as a director (1 page)
6 May 2010Appointment of Mr Norman Jevons Scaggs as a director (1 page)
6 May 2010Termination of appointment of Kath Sharpe as a secretary (1 page)
6 May 2010Termination of appointment of Kath Sharpe as a secretary (1 page)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 130
(4 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-30
  • GBP 130
(4 pages)
30 September 2009Company name changed aggregate and metal factors LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Memorandum and Articles of Association (13 pages)
30 September 2009Memorandum and Articles of Association (13 pages)
30 September 2009Company name changed aggregate and metal factors LIMITED\certificate issued on 30/09/09 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 March 2009Return made up to 14/10/08; full list of members (5 pages)
30 March 2009Return made up to 14/10/08; full list of members (5 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 April 2008Appointment terminated secretary marshall morris (1 page)
30 April 2008Appointment terminated director norman scaggs (1 page)
30 April 2008Appointment terminated director norman scaggs (1 page)
30 April 2008Director appointed marshall brian morris (2 pages)
30 April 2008Secretary appointed kath sharpe (2 pages)
30 April 2008Director appointed marshall brian morris (2 pages)
30 April 2008Appointment terminated secretary marshall morris (1 page)
30 April 2008Secretary appointed kath sharpe (2 pages)
20 February 2008Company name changed skills syndicate LIMITED\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed skills syndicate LIMITED\certificate issued on 20/02/08 (2 pages)
2 February 2008Return made up to 14/10/07; full list of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
2 February 2008Return made up to 14/10/07; full list of members (6 pages)
2 February 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
4 January 2008Registered office changed on 04/01/08 from: room 91 fourth floor cheapside chambers 43 cheapside bradford yorkshire BD1 4HP (1 page)
4 January 2008Registered office changed on 04/01/08 from: room 91 fourth floor cheapside chambers 43 cheapside bradford yorkshire BD1 4HP (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
14 July 2007Ad 22/06/07--------- £ si 870@1=870 £ ic 130/1000 (2 pages)
14 July 2007Ad 22/06/07--------- £ si 870@1=870 £ ic 130/1000 (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 66 cross street sale manchester M33 7AN (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 66 cross street sale manchester M33 7AN (1 page)
22 June 2007New secretary appointed (2 pages)
28 April 2007Return made up to 14/10/06; full list of members (8 pages)
28 April 2007Return made up to 14/10/06; full list of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 November 2005Return made up to 14/10/05; full list of members (8 pages)
11 November 2005Return made up to 14/10/05; full list of members (8 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Ad 13/06/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
25 August 2005Ad 13/06/05--------- £ si 30@1=30 £ ic 100/130 (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
18 November 2004Return made up to 14/10/04; full list of members (8 pages)
18 November 2004Return made up to 14/10/04; full list of members (8 pages)
18 December 2003Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 December 2003Ad 17/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 18 stoneleigh avenue sale cheshire M33 5FF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 18 stoneleigh avenue sale cheshire M33 5FF (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (12 pages)
14 October 2003Incorporation (12 pages)