Company NameStorage & Distribution Solutions Limited
Company StatusDissolved
Company Number05219381
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameL E M Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ronald Edward Osborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2018)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUnit 8 Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Director NameLeon Steven Jenkinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 July 2005)
RoleConsultant
Correspondence Address123 Foxglove Road
Wincobank
Sheffield
South Yorkshire
S5 6FP
Director NamePhilip Bray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2005)
RoleContract Manager
Correspondence Address28 New Lane
Brightheet
Bolton
Lancashire
BL2 5BN
Director NameMrs Julie Gillian Cruise
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2007)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2c Providence Street
Greasbrough
Rotherham
South Yorkshire
S61 4PR
Secretary NameDavid Cruise
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2007)
RoleSales Engineer
Correspondence Address2c Providence Street
Rotherham
South Yorkshire
S61 4PR
Director NameDuncan Harry Osbourne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address134 Weatherill Street
Goole
North Humberside
DN14 6ED
Director NameMr Ronald Edward Osborne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Scrooby Street
Greasbrough
Rotherham
South Yorkshire
S61 4PH
Director NameMrs Julie Gillian Cruise
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(7 years after company formation)
Appointment Duration4 months (resigned 30 January 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2c Providence Street
Rotherham
South Yorkshire
S61 4PR
Director NameMrs Julie Gillian Cruise
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(7 years after company formation)
Appointment Duration4 months (resigned 30 January 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2c Providence Street
Rotherham
South Yorkshire
S61 4PR
Director NameMr Stephen Lawson Eric Osborne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr Sandeep Golechha
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(12 years, 3 months after company formation)
Appointment Duration6 days (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Cygnus Business Centre Cygnus Business Cen
London
NW10 2XA
Director NameMr Norman Villis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Manor Road Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Director NameMr Norman Andrew Villis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2016(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Manor Road Manor Road
Kiveton Park Station
Sheffield
S26 6PB
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(1 day after company formation)
Appointment Duration5 days (resigned 07 September 2004)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2015)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameGilderson Secretaries (Corporation)
StatusResigned
Appointed22 October 2015(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 23 August 2016)
Correspondence Address51 High Street
Crowle
Scunthorpe
Lincolnshire
DN17 4LB

Location

Registered AddressUnit 8 Manor Road
Kiveton Park Station
Sheffield
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

1 at £1Ronald Edward Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£91,034
Current Liabilities£54,539

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 February 2017Termination of appointment of Norman Villis as a director on 27 February 2017 (1 page)
28 February 2017Termination of appointment of Norman Villis as a director on 27 February 2017 (1 page)
15 December 2016Termination of appointment of Sandeep Golechha as a director on 5 December 2016 (1 page)
15 December 2016Termination of appointment of Sandeep Golechha as a director on 5 December 2016 (1 page)
4 December 2016Appointment of Mr Norman Villis as a director on 3 December 2016 (2 pages)
4 December 2016Appointment of Mr Norman Villis as a director on 3 December 2016 (2 pages)
29 November 2016Appointment of Mr Sandeep Golechha as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Sandeep Golechha as a director on 29 November 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 November 2016Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 8 Manor Road Kiveton Park Station Sheffield S26 6PB on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 8 Manor Road Kiveton Park Station Sheffield S26 6PB on 23 November 2016 (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Termination of appointment of Gilderson Secretaries as a secretary on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Gilderson Secretaries as a secretary on 23 August 2016 (1 page)
1 April 2016Registered office address changed from 51 High Street Crowle Scunthorpe South Humberside DN17 4LB England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 51 High Street Crowle Scunthorpe South Humberside DN17 4LB England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 1 April 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 October 2015Appointment of Gilderson Secretaries as a secretary on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 January 2015 (1 page)
22 October 2015Termination of appointment of Axholme Secretaries Limited as a secretary on 1 January 2015 (1 page)
22 October 2015Appointment of Gilderson Secretaries as a secretary on 22 October 2015 (2 pages)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe South Humberside DN17 4LB on 19 October 2015 (1 page)
19 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 51 High Street Crowle Scunthorpe South Humberside DN17 4LB on 19 October 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 8 January 2015 (1 page)
18 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 March 2012Appointment of Mr Ronald Edward Osborne as a director (2 pages)
20 March 2012Termination of appointment of Stephen Osborne as a director (1 page)
20 March 2012Appointment of Mr Ronald Edward Osborne as a director (2 pages)
20 March 2012Termination of appointment of Stephen Osborne as a director (1 page)
8 February 2012Appointment of Mr Stephen Lawson Eric Osborne as a director (2 pages)
8 February 2012Termination of appointment of Julie Cruise as a director (1 page)
8 February 2012Termination of appointment of Julie Cruise as a director (1 page)
8 February 2012Appointment of Mr Stephen Lawson Eric Osborne as a director (2 pages)
8 February 2012Termination of appointment of Ronald Osborne as a director (1 page)
8 February 2012Termination of appointment of Ronald Osborne as a director (1 page)
28 September 2011Appointment of Mrs Julie Gillian Cruise as a director (2 pages)
28 September 2011Appointment of Mrs Julie Gillian Cruise as a director (2 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 January 2011Termination of appointment of Julie Cruise as a director (2 pages)
10 January 2011Appointment of Mr Ronald Edward Osborne as a director (3 pages)
10 January 2011Termination of appointment of Julie Cruise as a director (2 pages)
10 January 2011Appointment of Mr Ronald Edward Osborne as a director (3 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Julie Gillian Cruise on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Julie Gillian Cruise on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Julie Gillian Cruise on 1 October 2009 (2 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 October 2008Return made up to 01/09/08; full list of members (3 pages)
23 October 2008Return made up to 01/09/08; full list of members (3 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Registered office changed on 22/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of debenture register (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Registered office changed on 07/09/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: primrose park industrial estate greasbrough road rotherham S60 1RF (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: primrose park industrial estate greasbrough road rotherham S60 1RF (1 page)
9 October 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(6 pages)
9 October 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(6 pages)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
30 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 April 2006Registered office changed on 05/04/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
5 April 2006Registered office changed on 05/04/06 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
9 November 2005Company name changed l e m LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed l e m LIMITED\certificate issued on 09/11/05 (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Registered office changed on 09/09/05 from: axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 September 2004Secretary resigned (1 page)
1 September 2004Incorporation (10 pages)
1 September 2004Incorporation (10 pages)