Active - Proposal to Strike off
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 Name | ||
---|---|---|
01155247 LTD | ||
Legal Registered Office | ||
STORK TECHNICAL SERVICES Unit 21-24 Slaidburn Crescent Southport MERSEYSIDE PR9 9YF Other companies in WC2B | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FINDLAY |
||
DAVID ANDREW STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CARRICK WATSON |
Company Secretary | ||
COLIN CARRICK WATSON |
Director | ||
DAVID MILLER WORKMAN |
Director | ||
ANDREW LUNDIE GLEN |
Company Secretary | ||
BRUCE CHISHOLM |
Company Secretary | ||
JOHN WILLIAM RAY |
Director | ||
RICHARD JOHN MUIR ELLIS |
Director | ||
ANDREW BRUCE |
Director | ||
ROBERT GORDON FORBES |
Company Secretary | ||
ROBERT GORDON FORBES |
Director | ||
ALEXANDER CLARK |
Director | ||
JOHN LOGIE CAMERON BAIN |
Company Secretary | ||
DAVID JOHN ASHFIELD |
Director | ||
JOHN LOGIE CAMERON BAIN |
Director | ||
MICHAEL LESLIE KIPPEN |
Company Secretary | ||
ROBERT FRANCIS ANTLIFF |
Director | ||
DAVID CATT |
Director | ||
MICHAEL ANTHONY CLOUGH |
Director | ||
MARTIN ANDREW CROOKES |
Director | ||
EDWARD BRYAN MCCANN |
Director | ||
DAVID TWELLS WATSON |
Director | ||
ROGER ALFRED TURNER |
Director | ||
RICHARD TYEKIFF |
Director | ||
JULIAN LEMUEL BOWN |
Company Secretary | ||
MICHAEL LESLIE KIPPEN |
Company Secretary | ||
PAUL SPENCER BOOTH |
Director | ||
DONALD ALFRED COOPER |
Director | ||
BRIAN KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORK INTERNATIONAL LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active - Proposal to Strike off | |
SUBSPECTION LIMITED | Director | 2015-07-10 | CURRENT | 1981-08-21 | Dissolved 2015-11-03 | |
STS (RBG)(1003) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-01-19 | |
STORK QUALITY SERVICES (STS) LIMITED | Director | 2015-07-10 | CURRENT | 2007-07-17 | Dissolved 2016-03-15 | |
AQUA-DYNE (SCOTLAND) LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
MACH-TEN OFFSHORE LIMITED | Director | 2015-07-10 | CURRENT | 2014-03-13 | Dissolved 2016-10-25 | |
STORK TECHNICAL SERVICES INTERNATIONAL LIMITED | Director | 2015-07-10 | CURRENT | 2006-02-01 | Active | |
STORK TECHNICAL SERVICES (STS) LTD | Director | 2015-07-10 | CURRENT | 1999-07-19 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 1995-10-25 | Active | |
STORK TECHNICAL SERVICES UK LIMITED | Director | 2015-07-10 | CURRENT | 2003-05-23 | Active - Proposal to Strike off | |
STORK TECHNICAL SERVICES (HOLDINGS) LIMITED | Director | 2015-07-10 | CURRENT | 2004-09-06 | Active | |
AAR 2007 LIMITED | Director | 2015-07-10 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
STORK TS UK LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
STORK TS HOLDINGS LIMITED | Director | 2015-07-10 | CURRENT | 2011-03-22 | Active | |
PALMERS CORROSION CONTROL LIMITED | Director | 2015-07-10 | CURRENT | 1995-09-18 | Active - Proposal to Strike off | |
GREENWOOD INTERIORS (ABERDEEN) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | Restoration by order of the court | |
CERTNM | Company name changed aaronite\certificate issued on 20/10/20 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AP03 | Appointment of Mr John Findlay as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Colin Carrick Watson on 2015-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CARRICK WATSON | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2014-05-09 GBP 10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CAP-SS | Solvency statement dated 31/03/14 | |
RES13 | APPROVAL OF INTERIM DIVIDEND 31/03/2014 | |
RES06 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 06/02/23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 47 CUTHBERT COURT BEDE TRADING ESTATE JARROW TYNE & WEAR NE32 3HG | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED COLIN CARRICK WATSON | |
AP01 | DIRECTOR APPOINTED COLIN CARRICK WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 27/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 27/07/2011 | |
AR01 | 13/06/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAY | |
AP03 | SECRETARY APPOINTED ANDREW LUNDIE GLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID MILLER WORKMAN | |
AR01 | 13/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: SUITE 28 IMEX BUSINESS PARK, SHOBNAL ROAD, BURTON ON TRENT, STAFFORDSHIRE DE14 2AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | YORKSHIRE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 01155247 LTD are:
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. |