Company NameSovereign Foodservice Limited
Company StatusDissolved
Company Number00869268
CategoryPrivate Limited Company
Incorporation Date19 January 1966(58 years, 3 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameDe Mulder (Mkt. Harborough) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Francis De Mulder
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence Address79 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleAnimal By Products Prosessor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr Stuart Anthony Dallison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(34 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address63 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UL
Wales
Director NameMr David Achilles Nicholas Ross
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(34 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Delamere Drive
Stratton
Swindon
Wiltshire
SN3 4XB
Director NameEric Alan Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(34 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EY
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(38 years after company formation)
Appointment Duration4 years, 3 months (closed 07 May 2008)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMrs Jean Frazer De Mulder
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(25 years, 11 months after company formation)
Appointment Duration12 years (resigned 15 December 2003)
RoleMarried Woman
Correspondence Address79 Bawtry Road
Bessacarr
Doncaster
South Yorks
DN4 7AG
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(32 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2004)
RoleCatering Sundries Supplier
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB

Location

Registered AddressIngs Road
Doncaster
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£686,370
Current Liabilities£686,370

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
20 December 2007Application for striking-off (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Restoration by order of the court (2 pages)
5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (2 pages)
12 March 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
1 February 2004Accounts for a medium company made up to 30 March 2003 (13 pages)
30 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
3 January 2003Return made up to 18/12/02; full list of members (11 pages)
4 February 2002Accounts for a medium company made up to 1 April 2001 (16 pages)
20 December 2001Return made up to 18/12/01; full list of members (10 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (6 pages)
22 December 1999Return made up to 18/12/99; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 29 March 1998 (6 pages)
26 January 1999New director appointed (2 pages)
30 December 1998Return made up to 18/12/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 30 March 1997 (6 pages)
29 December 1997Return made up to 18/12/97; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 18/12/96; no change of members (6 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
12 January 1996Return made up to 18/12/95; no change of members (6 pages)