Active - Proposal to Strike off
Company Information for HI-STORE LIMITED
LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
|
Company Registration Number
02613326
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HI-STORE LIMITED | |
Legal Registered Office | |
LINK HOUSE HALESFIELD 6 TELFORD SHROPSHIRE TF7 4LN Other companies in TF7 | |
Company Number | 02613326 | |
---|---|---|
Company ID Number | 02613326 | |
Date formed | 1991-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-05-05 02:57:49 |
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 |
---|---|---|
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
ANDREW BUTLER |
Director | ||
JATINDER PAL SINGH NURPURI |
Company Secretary | ||
JATINDER PAL SINGH NURPURI |
Director | ||
STEPHEN ANDREW BROOK |
Director | ||
AD FINANCIAL SERVICES LTD |
Company Secretary | ||
KEITH HANCOCK |
Director | ||
ANDREW CHRISTOPHER BRUTON |
Director | ||
JOHN DAVIS |
Director | ||
JACK ROBERT GEORGE STEWART |
Director | ||
GARRET THOMAS STACK |
Director | ||
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED |
Company Secretary | ||
ANN MELODY HANCOCK |
Director | ||
GREGORY DUNCAN COOPER |
Director | ||
LESLIE JOHN CHAPMAN |
Director | ||
ELAINE EVANS |
Director | ||
BERNARD NOEL KIRK |
Director | ||
HAROLD LESLIE BUNCE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Anthony Baxter on 2017-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Butler on 2016-05-01 | |
AP03 | Appointment of Anthony Baxter as company secretary on 2016-02-12 | |
AP01 | DIRECTOR APPOINTED ANTHONY BAXTER | |
AP01 | DIRECTOR APPOINTED IAN SMITH | |
TM02 | Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOK | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STATION APPROACH FOUR MARKS ALTON HANTS GU34 5HN | |
288b | APPOINTMENT TERMINATED SECRETARY AD FINANCIAL SERVICES LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRUTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DAVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH HANCOCK | |
288a | DIRECTOR APPOINTED STEPHEN ANDREW BROOK | |
288a | DIRECTOR AND SECRETARY APPOINTED JATINDER PAL SINGH NURPURI | |
288a | DIRECTOR APPOINTED ANDREW BUTLER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 09/03/05 | |
ELRES | S366A DISP HOLDING AGM 09/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 HI-STORE LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HI-STORE LIMITED 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. |