STORM STORE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC253365
Status Liquidation
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address BEGBIES TRAYNOR, 2ND FLOOR 10/14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing, 5243 - Retail of footwear & leather goods, 5247 - Retail books, newspapers etc.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Secretary's particulars changed; Court order notice of winding up; Notice of winding up order. The most likely internet sites of STORM STORE LIMITED are www.stormstore.co.uk, and www.storm-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storm Store Limited is a Private Limited Company. The company registration number is SC253365. Storm Store Limited has been working since 28 July 2003. The present status of the company is Liquidation. The registered address of Storm Store Limited is Begbies Traynor 2nd Floor 10 14 West Nile Street Glasgow G1 2pp. . MORISONS SECRETARIES LIMITED is a Secretary of the company. BURNETT, Barbara-Ann is a Director of the company. Secretary WISEMAN, Stewart John has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director BIRRELL, Colin has been resigned. Director WISEMAN, Stewart John has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
MORISONS SECRETARIES LIMITED
Appointed Date: 22 September 2004

Director
BURNETT, Barbara-Ann
Appointed Date: 28 July 2003
55 years old

Resigned Directors

Secretary
WISEMAN, Stewart John
Resigned: 22 September 2004
Appointed Date: 28 July 2003

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Director
BIRRELL, Colin
Resigned: 22 June 2005
Appointed Date: 22 September 2004
70 years old

Director
WISEMAN, Stewart John
Resigned: 14 November 2005
Appointed Date: 28 July 2003
55 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 28 July 2003

STORM STORE LIMITED Events

07 Aug 2006
Secretary's particulars changed
27 Feb 2006
Court order notice of winding up
27 Feb 2006
Notice of winding up order
27 Feb 2006
Registered office changed on 27/02/06 from: 37 south bridge edinburgh midlothian EH1 1LL
25 Jan 2006
Appointment of a provisional liquidator
...
... and 23 more events
29 Jul 2003
New secretary appointed
29 Jul 2003
Director resigned
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
28 Jul 2003
Incorporation

STORM STORE LIMITED Charges

29 September 2004
Floating charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…