Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01155247 LTD
Company Information for

01155247 LTD

STORK TECHNICAL SERVICES, Unit 21-24 Slaidburn Crescent, Southport, MERSEYSIDE, PR9 9YF,
Company Registration Number
01155247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 01155247 Ltd
01155247 LTD was founded on 1974-01-07 and has its registered office in Southport. The organisation's status is listed as "Active - Proposal to Strike off". 01155247 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
01155247 LTD
 
Legal Registered Office
STORK TECHNICAL SERVICES
Unit 21-24 Slaidburn Crescent
Southport
MERSEYSIDE
PR9 9YF
Other companies in WC2B
 
Previous Names
AARONITE LTD.20/10/2020
Filing Information
Company Number 01155247
Company ID Number 01155247
Date formed 1974-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-06-07 10:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 01155247 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 01155247 LTD

Current Directors
Officer Role Date Appointed
JOHN FINDLAY
Company Secretary 2016-01-01
DAVID ANDREW STEWART
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CARRICK WATSON
Company Secretary 2011-08-31 2015-12-31
COLIN CARRICK WATSON
Director 2011-08-31 2015-12-31
DAVID MILLER WORKMAN
Director 2011-05-13 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2011-05-13 2011-08-31
BRUCE CHISHOLM
Company Secretary 2003-05-21 2011-05-13
JOHN WILLIAM RAY
Director 2003-09-16 2011-05-13
RICHARD JOHN MUIR ELLIS
Director 2003-09-16 2005-09-09
ANDREW BRUCE
Director 2000-12-31 2003-10-21
ROBERT GORDON FORBES
Company Secretary 2000-12-31 2003-05-21
ROBERT GORDON FORBES
Director 2000-12-31 2003-05-21
ALEXANDER CLARK
Director 1996-04-30 2002-08-31
JOHN LOGIE CAMERON BAIN
Company Secretary 1996-04-30 2000-12-31
DAVID JOHN ASHFIELD
Director 1996-04-30 2000-12-31
JOHN LOGIE CAMERON BAIN
Director 1996-04-30 2000-12-31
MICHAEL LESLIE KIPPEN
Company Secretary 1994-06-01 1996-04-30
ROBERT FRANCIS ANTLIFF
Director 1995-10-01 1996-04-30
DAVID CATT
Director 1995-09-18 1996-04-30
MICHAEL ANTHONY CLOUGH
Director 1993-07-01 1996-04-30
MARTIN ANDREW CROOKES
Director 1995-09-18 1996-04-30
EDWARD BRYAN MCCANN
Director 1993-02-11 1996-04-30
DAVID TWELLS WATSON
Director 1994-01-26 1996-04-30
ROGER ALFRED TURNER
Director 1993-01-27 1995-07-31
RICHARD TYEKIFF
Director 1991-06-16 1995-04-28
JULIAN LEMUEL BOWN
Company Secretary 1991-06-16 1994-06-01
MICHAEL LESLIE KIPPEN
Company Secretary 1994-06-01 1994-06-01
PAUL SPENCER BOOTH
Director 1991-06-16 1993-02-11
DONALD ALFRED COOPER
Director 1991-06-16 1992-12-31
BRIAN KING
Director 1991-06-16 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART SUBSPECTION LIMITED Director 2015-07-10 CURRENT 1981-08-21 Dissolved 2015-11-03
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2020-10-20AC92Restoration by order of the court
2020-10-20CERTNMCompany name changed aaronite\certificate issued on 20/10/20
2016-09-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-21AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-21AD02Register inspection address changed from Dundas & Wilson Llp North West Wing Bush House Aldwych London WC2B 4EZ to Stork Technical Services, Units 21-24 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF
2016-02-22AP03Appointment of Mr John Findlay as company secretary on 2016-01-01
2016-02-22TM02Termination of appointment of Colin Carrick Watson on 2015-12-31
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON
2015-10-29DS01Application to strike the company off the register
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-15AR0113/06/15 ANNUAL RETURN FULL LIST
2015-07-13AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-23AR0113/06/14 ANNUAL RETURN FULL LIST
2014-05-09SH19Statement of capital on 2014-05-09 GBP 10
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29CAP-SSSolvency statement dated 31/03/14
2014-04-29RES13APPROVAL OF INTERIM DIVIDEND 31/03/2014
2014-04-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Approval of interim dividend 31/03/2014
2014-03-20RES15CHANGE OF COMPANY NAME 06/02/23
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-03AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AR0113/06/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 47 CUTHBERT COURT BEDE TRADING ESTATE JARROW TYNE & WEAR NE32 3HG
2011-12-13AUDAUDITOR'S RESIGNATION
2011-11-18MISCSECTION 519
2011-11-18AUDAUDITOR'S RESIGNATION
2011-09-08AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-08AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 27/07/2011
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 27/07/2011
2011-07-13AR0113/06/11 FULL LIST
2011-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-07-08AD02SAIL ADDRESS CREATED
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-07-04AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-07-04AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2010-07-14AR0113/06/10 FULL LIST
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: SUITE 28 IMEX BUSINESS PARK, SHOBNAL ROAD, BURTON ON TRENT, STAFFORDSHIRE DE14 2AU
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-26288bDIRECTOR RESIGNED
2005-06-27363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-04363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-06288bDIRECTOR RESIGNED
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-07-23363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED
2003-02-09AUDAUDITOR'S RESIGNATION
2002-12-24288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363aRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 01155247 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 01155247 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-07-13 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 01155247 LTD

Intangible Assets
Patents
We have not found any records of 01155247 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 01155247 LTD
Trademarks
We have not found any records of 01155247 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01155247 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 01155247 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 01155247 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01155247 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 01155247 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.