STORM MARKETING SOLUTIONS LIMITED
Overview
Company Name | STORM MARKETING SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06113320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STORM MARKETING SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is STORM MARKETING SOLUTIONS LIMITED located?
Registered Office Address | Suite 5b, Brook House 77 Fountain Street M2 2EE Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STORM MARKETING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
TRAFFIC GENIUS LIMITED | Aug 20, 2007 | Aug 20, 2007 |
BEALAW (MAN) 40 LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for STORM MARKETING SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for STORM MARKETING SOLUTIONS 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 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Benjamin Longstaff as a director on Feb 13, 2018 | 2 pages | TM01 | ||||||||||
Termination of appointment of Paul David Speakman as a director on Feb 13, 2018 | 2 pages | TM01 | ||||||||||
Registered office address changed from Unit 5 the Keele Centre Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5HH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on Mar 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul David Speakman as a director on Feb 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Longstaff as a director on Feb 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee David Morris as a director on Feb 13, 2018 | 2 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN* on Jan 08, 2013 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Feb 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of STORM MARKETING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEASE, Anthony William | Director | Hillington Road M33 6GP Sale 18 Cheshire | England | British | Director | 61827590003 | ||||
BEACH SECRETARIES LIMITED | Secretary | Fetter Lane EC14 1BN London 100 | 135380380001 | |||||||
BEACH SECRETARIES LIMITED | Secretary | St Ann's House St Ann Street M2 7LP Manchester | 76729800004 | |||||||
BLEASE, Anthony William | Director | 18 Hillington Road M33 6GP Sale Cheshire | England | British | Director | 61827590003 | ||||
LONGSTAFF, Benjamin | Director | Home Farm Court ST18 0WN Ingestre Home Farm House 20 Staffordshire | United Kingdom | British | Director | 135406780001 | ||||
MORRIS, Lee David | Director | Hargreaves Court Staffordshire Technology Park ST18 0WN Beaconside Unit 9 Staffordshire | United Kingdom | British | Director | 103911940001 | ||||
SPEAKMAN, Paul David | Director | Hargreaves Court Staffordshire Technology Park ST18 0WN Beaconside Unit 9 Staffordshire | England | British | Director | 138023990003 | ||||
CROFT NOMINEES LIMITED | Director | St Ann's House St Ann Street M2 7LP Manchester | 71126780004 |
Who are the persons with significant control of STORM MARKETING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Dentsu Aegis Manchester Limited | Apr 06, 2016 | Triton Street Regents Place NW1 3BF London 10 England | No | ||||
| |||||||
Natures of Control
|
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