About

Registered Number: 02613326
Date of Incorporation: 22/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 9 months ago)
Registered Address: Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

 

Hi-store Ltd was established in 1991, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Hi-store Ltd has 6 directors listed as Vaughan, Oliver, Baxter, Anthony, Bruton, Andrew Christopher, Bunce, Harold Leslie, Evans, Elaine, Stewart, Jack Robert George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, Andrew Christopher 01 December 2001 31 March 2008 1
BUNCE, Harold Leslie 07 June 1991 31 August 1992 1
EVANS, Elaine 02 June 1997 31 March 2000 1
STEWART, Jack Robert George 15 November 2006 25 May 2007 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Oliver 27 September 2018 - 1
BAXTER, Anthony 12 February 2016 07 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 27 December 2017
TM02 - Termination of appointment of secretary 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 22 May 2016
CH01 - Change of particulars for director 14 May 2016
AP03 - Appointment of secretary 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 27 December 2008
363a - Annual Return 17 June 2008
353 - Register of members 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 30 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 19 May 1995
AA - Annual Accounts 07 March 1995
288 - N/A 14 February 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 08 March 1994
287 - Change in situation or address of Registered Office 03 June 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 08 March 1993
288 - N/A 07 October 1992
363s - Annual Return 05 June 1992
395 - Particulars of a mortgage or charge 10 September 1991
288 - N/A 27 June 1991
288 - N/A 04 June 1991
NEWINC - New incorporation documents 22 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.