Company NameThomas Masters Storage Ltd
Company StatusDissolved
Company Number07292762
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaren Fearnley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameSteven Nigel Fearnley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Karen Fearnley
50.00%
Ordinary
1 at £1Steven Nigel Fearnley
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£1,067
Current Liabilities£29,629

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 March 2016Previous accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
15 March 2016Previous accounting period shortened from 30 June 2016 to 28 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
8 July 2010Appointment of Steven Nigel Fearnley as a director (3 pages)
8 July 2010Appointment of Karen Fearnley as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
8 July 2010Appointment of Karen Fearnley as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
8 July 2010Appointment of Steven Nigel Fearnley as a director (3 pages)
23 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 June 2010Incorporation (20 pages)
23 June 2010Incorporation (20 pages)