STOREMAX LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 04965562
Status Liquidation
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Declaration of solvency; Registered office address changed from 4 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 27 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of STOREMAX LIMITED are www.storemax.co.uk, and www.storemax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Storemax Limited is a Private Limited Company. The company registration number is 04965562. Storemax Limited has been working since 17 November 2003. The present status of the company is Liquidation. The registered address of Storemax Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . TIMPSON, Carol Mary is a Secretary of the company. TIMPSON, John is a Director of the company. WIGMAN, Keith Michael is a Director of the company. Secretary WIGMAN, Margaret Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
TIMPSON, Carol Mary
Appointed Date: 01 October 2008

Director
TIMPSON, John
Appointed Date: 01 May 2008
84 years old

Director
WIGMAN, Keith Michael
Appointed Date: 17 November 2003
79 years old

Resigned Directors

Secretary
WIGMAN, Margaret Jane
Resigned: 01 October 2008
Appointed Date: 17 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

STOREMAX LIMITED Events

09 Jun 2016
Declaration of solvency
27 May 2016
Registered office address changed from 4 Elliott Industrial Park Eastern Road Aldershot Hampshire GU12 4TF to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 27 May 2016
23 May 2016
Appointment of a voluntary liquidator
23 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-06

22 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 11,000

...
... and 47 more events
19 Jan 2005
Accounting reference date extended from 30/11/04 to 31/03/05
16 Nov 2004
Return made up to 09/11/04; full list of members
07 May 2004
Particulars of mortgage/charge
17 Nov 2003
Secretary resigned
17 Nov 2003
Incorporation

STOREMAX LIMITED Charges

26 March 2013
Rent deposit deed
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Hambridge Limited
Description: All monies standing to the credit of a deposit account and…
8 May 2007
Rent deposit deed
Delivered: 15 May 2007
Status: Satisfied on 31 May 2013
Persons entitled: Hambridge Investments (Newbury) Limited
Description: All monies standing to the credit of a deposit account. See…
23 April 2004
Rent deposit deed
Delivered: 7 May 2004
Status: Satisfied on 31 May 2013
Persons entitled: Hambridge Investmens (Newbury) Limited
Description: £7000.00 togetehr with a sum equivalent to the rate of…