STORTEXT MICROFILM LIMITED
Overview
| Company Name | STORTEXT MICROFILM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03129327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STORTEXT MICROFILM LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STORTEXT MICROFILM LIMITED located?
| Registered Office Address | Box-It Winnall Down Farm Alresford Road SO21 1FP Winchester Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORTEXT MICROFILM LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING MICROFILM LIMITED | Nov 22, 1995 | Nov 22, 1995 |
What are the latest accounts for STORTEXT MICROFILM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for STORTEXT MICROFILM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on Jan 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Helen Versluys as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Keeler as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of John Williams as a director | 2 pages | TM01 | ||||||||||
Appointment of Helen Louise Versluys as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mh Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Graeme Scott as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on Mar 04, 2010 | 2 pages | AD01 | ||||||||||
Appointment of John Simon Bruce Mccowen as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon Patrick Ellis as a director | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of STORTEXT MICROFILM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Simon Patrick | Director | Fair Lane SO21 1HF Winchester Winnall Down Hampshire | England | British | 116198200002 | |||||
| MCCOWEN, John Simon Bruce | Director | Fair Lane SO21 1HF Winchester Winnall Down Hampshire | United Kingdom | British | 43693610001 | |||||
| COOPER, David Arthur | Secretary | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | British | 66988110001 | ||||||
| KELLY, Paul Matthew | Secretary | 13 Ladysneuk Road FK9 5NE Stirling Stirlingshire | British | 71750740001 | ||||||
| LAMONT, Julian Callum | Secretary | 51 Queen Margaret Close EH10 7EE Edinburgh | British | 56618420001 | ||||||
| WALLACE, Graham Alexander Drummond | Secretary | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | British | 70304160001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| ALSTON, Bernard | Director | Church Farm Hulcote MK17 8BW Milton Keynes | British | 11659090002 | ||||||
| COOPER, David Arthur | Director | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | England | British | 66988110001 | |||||
| EVANS, Adrian Michael | Director | 44 Beckwith Road Dulwich SE24 9LG London | United Kingdom | British | 15391950001 | |||||
| HENDERSON, Howard Geoffrey | Director | 28 Adrian Close CF36 3LX Porthcawl Mid Glamorgan | United Kingdom | British | 80242420001 | |||||
| KEELER, Simon Nicholas | Director | 32 Dickens Drive Old Stratford MK19 6NN Milton Keynes | England | British | 79093730001 | |||||
| KEELER, Simon Nicholas | Director | 32 Dickens Drive Old Stratford MK19 6NN Milton Keynes | England | British | 79093730001 | |||||
| LAMONT, Julian Callum | Director | 51 Queen Margaret Close EH10 7EE Edinburgh | British | 56618420001 | ||||||
| MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | 43780001 | |||||
| MCDONAUGH, James | Director | 10a Corstorphine Road EH12 6HN Edinburgh Midlothian | British | 69813030002 | ||||||
| PATEL, Hiten | Director | 10 Dunblane Drive Orton Southgate PE2 6SW Peterborough Cambridgeshire | British | 109042450001 | ||||||
| RITCHIE, William Martin | Director | Keston 4 Buckstane Park EH10 6PA Edinburgh | Scotland | British | 36556530001 | |||||
| SCOTT, Graeme John | Director | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British | 101636440002 | |||||
| VERSLUYS, Helen Louise | Director | Fair Lane SO21 1HF Winchester Winnall Down Hampshire | Uk | British | 149486770001 | |||||
| WALLACE, Graham Alexander Drummond | Director | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | Scotland | British | 70304160001 | |||||
| WILLIAMS, John Sinclair | Director | 62 Greenacres Woolton Hill RG20 9TA Newbury Hants | England | British | 81423620003 | |||||
| WILLIAMS, Roy Grainger | Director | Armscote Manor CV37 8DA Armscote Warwickshire | United Kingdom | British | 78315110002 |
Does STORTEXT MICROFILM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On May 16, 2012 Delivered On May 22, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Oct 20, 2008 Delivered On Oct 21, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 11, 2000 Delivered On Aug 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 05, 1998 Delivered On Mar 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0