Company NameThe Sovereign Capital Corporation
Company StatusDissolved
Company Number02485893
CategoryPrivate Unlimited Company
Incorporation Date27 March 1990(34 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Croxen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 12 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court
Hillway Guiseley
Leeds
West Yorkshire
LS20 8HU
Director NameRobert Sydney Murray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressCrayke Court Church Hill
Crayke
York
North Yorkshire
YO6 4TA
Secretary NameMr Martin Croxen
NationalityBritish
StatusClosed
Appointed20 February 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court
Hillway Guiseley
Leeds
West Yorkshire
LS20 8HU

Location

Registered Address12 York Place
Leeds
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£135,978
Net Worth£127,166
Cash£101,378
Current Liabilities£40,249

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
4 January 2001£ ic 50000/49501 14/11/00 £ sr [email protected]=499 (1 page)
4 January 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 December 2000Share reduct/by back unlmtd co (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 September 2000Application for reregistration from PLC to private (1 page)
15 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2000Re-registration of Memorandum and Articles (8 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
29 February 2000Return made up to 20/02/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 March 1999Return made up to 20/02/99; full list of members (9 pages)
11 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 June 1998Auditor's resignation (1 page)
23 February 1998Return made up to 20/02/98; full list of members (8 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
3 March 1997Return made up to 20/02/97; full list of members (8 pages)
16 September 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
27 February 1996Return made up to 20/02/96; full list of members (7 pages)
11 December 1995Full accounts made up to 30 June 1995 (12 pages)