Company NameStorefix Ltd
Company StatusDissolved
Company Number10802371
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Neil Dealing
Date of BirthMay 1982 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Ellison Grove Birkenshaw
Bradford
BD11 2DL
Secretary NameMr Neil Dealing
StatusClosed
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 Ellison Grove Birkenshaw
Bradford
BD11 2DL
Director NameMr Mark David Harper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2017(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address18 Kingsway Huby
Leeds
LS17 0AL
Secretary NameMr Mark David Harper
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address18 Kingsway Huby
Leeds
LS17 0AL

Location

Registered AddressFirst Floor, Unit 5 Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 January 2019Delivered on: 8 February 2019
Persons entitled: Gc Factoring LTD

Classification: A registered charge
Outstanding

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
24 May 2019Registered office address changed from 21 Hyde Park Road Leeds LS6 1PY England to First Floor, Unit 5 Bruntcliffe Way Morley Leeds LS27 0JG on 24 May 2019 (1 page)
22 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Registration of charge 108023710001, created on 25 January 2019 (20 pages)
21 March 2018Cessation of Mark David Harper as a person with significant control on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Mark David Harper as a secretary on 21 March 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
18 December 2017Termination of appointment of Mark David Harper as a director on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Mark David Harper as a director on 18 December 2017 (1 page)
4 July 2017Registered office address changed from Unit Fc01 the Core Lands Lane Leeds LS1 6JB England to 21 Hyde Park Road Leeds LS6 1PY on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Unit Fc01 the Core Lands Lane Leeds LS1 6JB England to 21 Hyde Park Road Leeds LS6 1PY on 4 July 2017 (1 page)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 2
(30 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 2
(30 pages)