Company NameSovshelfco (Secretarial) Limited
Company StatusDissolved
Company Number02402579
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Anton Chidley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 05 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Holtby
York
North Yorkshire
YO1 3UD
Director NameMr Maurice Clifford Cowen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 05 January 1999)
RoleSolicitor
Correspondence AddressBeck House Hebbers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameIan William McIntosh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameTimothy John Wheldon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address4 Davies Avenue
Roundhay
Leeds
LS8 1JY
Secretary NameMark Anton Chidley
NationalityBritish
StatusClosed
Appointed11 July 1992(3 years after company formation)
Appointment Duration6 years, 5 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Holtby
York
North Yorkshire
YO1 3UD
Director NameSandra Ann Humphrey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameGary Mitchell Salt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address12 Kirkwood Close
Cookridge
Leeds
West Yorkshire
LS16 7EW
Director NameNeil Terence Woolhouse
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 1999)
RoleSolicitor
Correspondence Address5 Burnleys Building Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DL
Director NameWilliam Francis Charnley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1995)
RoleSolicitor
Correspondence Address8 Rowanlea
Pannal Ash
Harrogate
North Yorkshire
HG2 9DL
Director NameJohn Benedict Morgan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1993)
RoleSolicitor
Correspondence Address122 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Director NameMr Thomas Ian Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Sharrow Head House
311 Cemetery Road
Sheffield
South Yorkshire
S11 8FS
Director NameMr William Lennox Towers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EU
Secretary NameMr Thomas Ian Roberts
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years (resigned 10 July 1993)
RoleCompany Director
Correspondence Address24 Bainbriigge Road
Headingley
Leeds
West Yorkshire
LS6 3AD
Director NameMark Liam Wade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1997)
RoleSolicitor
Correspondence Address7 Shawtop
Shaw Lane
Oxenhope
West Yorkshire
BD22 9QL

Location

Registered AddressSovereign House
PO Box 8 Sovereign Street
Leeds
West Yorkshire
LS1 1HQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 August 1998Application for striking-off (3 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 August 1997Director resigned (1 page)
15 July 1997Return made up to 24/06/97; no change of members (6 pages)
10 July 1997Registered office changed on 10/07/97 from: sovereign house south parade leeds LS1 1HQ (1 page)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 July 1996Return made up to 24/06/96; full list of members (8 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
28 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 April 1995Director resigned (2 pages)