RCS update : on 08/05/2026
FILE STORE LIMITED
Inactive since 18/07/2017
•05390425
Address
6 Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS Cardiff
Activity
Dormant Company
Incorporation
11/03/2005
Officers
Legal information
FILE STORE LIMITED
Number
05390425
Legal form
Private limited company
Legal situation
other
Activity
FILE STORE LIMITED
Code SIC
99999•Dormant Company
Fields of activity
Dormant Company
Officers and representatives
FILE STORE LIMITED
9 officers and representatives
Quality: Director
In office since the : 07/12/2012
Nationality: British
Date of birth: 09/1969
Address: 6, Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS Cardiff
Former officers
Quality: Secretary
In office since the : 16/06/2006
Until: 14/01/2011
Nationality: British
Address: Hope House St Peters Street SO32 1AD Bishops Waltham
Quality: Secretary
In office since the : 11/03/2005
Until: 16/06/2006
Nationality: British
Address: Bow Hill Cottage East Marden PO18 9JB Chichester
Quality: Secretary
In office since the : 14/01/2011
Until: 07/12/2012
Address: Block B, Western Industrial Estate, Lon-Y-Llyn CF83 1XH Caerphilly
Quality: Director
In office since the : 14/01/2011
Until: 19/06/2012
Nationality: British
Date of birth: 09/1952
Address: Block B, Western Industrial Estate, Lon-Y-Llyn CF83 1XH Caerphilly
Quality: Director
In office since the : 16/06/2006
Until: 14/01/2011
Nationality: British
Date of birth: 08/1941
Address: Hope House St Peters Street SO32 1AD Bishops Waltham
Quality: Director
In office since the : 11/03/2005
Until: 16/06/2006
Nationality: British
Date of birth: 06/1972
Address: Bowhill Cottage East Marden PO18 9JB Chichester
Quality: Director
In office since the : 16/06/2006
Until: 14/01/2011
Nationality: British
Date of birth: 10/1948
Address: Westhouse Owslebury SO21 1LT Winchester
Quality: Director
In office since the : 14/01/2011
Until: 07/12/2012
Nationality: British
Date of birth: 02/1967
Address: Block B, Western Industrial Estate, Lon-Y-Llyn CF83 1XH Caerphilly
Ultimate beneficial owners
FILE STORE LIMITED
Personnel Hygine Services Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Block B Western Industrial Estate, Lon-Y-Llyn CF83 1XH Caerphilly
Filling history
FILE STORE LIMITED
44 documents
Final Gazette dissolved via voluntary strike-off
Final Gazette dissolved via voluntary strike-off
18/07/2017
First Gazette notice for voluntary strike-off
First Gazette notice for voluntary strike-off
02/05/2017
Application to strike the company off the register
Application to strike the company off the register
21/04/2017
Confirmation statement made on 11 March 2017 with updates
Confirmation statement made on 11 March 2017 with updates
13/03/2017
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
14/12/2016
Annual return made up to 11 March 2016 with full list of shareholders - Statement of capital on 4 April 2016
Annual return made up to 11 March 2016 with full list of shareholders - Statement of capital on 4 April 2016
04/04/2016
Annual return made up to 11 March 2015 with full list of shareholders - Statement of capital on 1 April 2015
Annual return made up to 11 March 2015 with full list of shareholders - Statement of capital on 1 April 2015
01/04/2015
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 1 April 2015
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 1 April 2015
01/04/2015
Annual return made up to 11 March 2014 with full list of shareholders - Statement of capital on 23 March 2014
Annual return made up to 11 March 2014 with full list of shareholders - Statement of capital on 23 March 2014
23/03/2014
Annual return made up to 11 March 2013 with full list of shareholders
Annual return made up to 11 March 2013 with full list of shareholders
12/03/2013
Annual accounts
FILE STORE LIMITED
11 documents
Accounts for a dormant company made up to 31 March 2016
03/01/2017
Accounts for a dormant company made up to 31 March 2015
16/12/2015
Accounts for a dormant company made up to 31 March 2014
30/12/2014
Accounts for a dormant company made up to 31 March 2013
05/12/2013
Accounts for a dormant company made up to 31 March 2012
12/12/2012
Accounts for a dormant company made up to 31 March 2011
04/01/2012
Accounts for a dormant company made up to 31 March 2010
22/11/2010
Accounts for a dormant company made up to 31 March 2009
30/06/2009
Accounts for a dormant company made up to 31 March 2008
07/11/2008
Accounts for a dormant company made up to 31 March 2007
07/12/2007
Contact informations
FILE STORE LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
6 Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS Cardiff