About

Registered Number: 01883754
Date of Incorporation: 06/02/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

 

Established in 1985, Store-secure Ltd has its registered office in Harrogate, it has a status of "Dissolved". We do not know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Radegunde Malvina 01 September 1991 01 December 1993 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Mary-Rose 01 July 2011 - 1
SHEWARD, Judith Anne 09 September 1998 02 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 20 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 20 February 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
CERTNM - Change of name certificate 10 February 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 24 December 2001
363a - Annual Return 04 December 2001
225 - Change of Accounting Reference Date 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 28 December 2000
363a - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 29 November 1999
363a - Annual Return 08 December 1998
363(353) - N/A 08 December 1998
363(190) - N/A 08 December 1998
CERTNM - Change of name certificate 23 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
AA - Annual Accounts 22 September 1998
287 - Change in situation or address of Registered Office 01 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 03 March 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 07 October 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
363x - Annual Return 05 December 1995
288 - N/A 28 November 1995
AUD - Auditor's letter of resignation 16 November 1995
AA - Annual Accounts 01 November 1995
CERTNM - Change of name certificate 31 October 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 23 August 1995
363x - Annual Return 07 December 1994
287 - Change in situation or address of Registered Office 31 October 1994
AA - Annual Accounts 19 April 1994
288 - N/A 24 January 1994
363s - Annual Return 07 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1993
AA - Annual Accounts 19 May 1993
RESOLUTIONS - N/A 28 April 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 27 November 1992
288 - N/A 23 December 1991
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
288 - N/A 15 August 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 05 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
123 - Notice of increase in nominal capital 20 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
RESOLUTIONS - N/A 09 October 1989
287 - Change in situation or address of Registered Office 09 October 1989
288 - N/A 20 September 1989
395 - Particulars of a mortgage or charge 17 August 1989
CERTNM - Change of name certificate 08 May 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
288 - N/A 12 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 15 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.