Company NameRobert Sorby & Sons Limited
Company StatusDissolved
Company Number01970651
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressFlat 12 Ivypark Court
35 Ivy Park Road
Sheffield
S10 3LA
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(8 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 30 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Westwood Road
Bawtry
Doncaster
DN10 6XB
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusClosed
Appointed09 December 1998(13 years after company formation)
Appointment Duration10 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Scott Lane
Gomersal
Cleckheaton
BD19 4JY
Director NameMary Rose Angela Hollingworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressRiver Lea River Front
Exton
Exeter
Devon
EX3 0PR
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed30 October 1991(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH

Location

Registered AddressUnit 1 Rutland Way
Sheffield
South Yorkshire
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 February 2009Return made up to 30/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
15 May 2008Return made up to 30/10/07; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
8 December 2006Return made up to 30/10/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
22 December 2005Return made up to 30/10/05; full list of members (7 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
12 December 2003Return made up to 30/10/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
14 November 2002Return made up to 30/10/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield S4 7WA (1 page)
2 April 1999Full accounts made up to 31 May 1998 (7 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
2 December 1998Return made up to 30/10/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 May 1997 (7 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 May 1996 (7 pages)
26 November 1996Return made up to 30/10/96; full list of members (6 pages)
29 January 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
29 January 1996Full accounts made up to 31 May 1995 (7 pages)
29 November 1995Return made up to 30/10/95; no change of members (4 pages)