Company NameVoicemail (UK) Limited
Company StatusDissolved
Company Number02718963
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameSovco 471 Limited

Business Activity

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

Directors

Director NameMr Liam Francis Ryan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(7 years, 10 months after company formation)
Appointment Duration3 years (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goole Road
Swinefleet
Goole
North Humberside
DN14 8AR
Secretary NameMr Trevor Bruce Howe
NationalityEnglish
StatusClosed
Appointed27 November 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Main Street
Menston
West Yorkshire
LS29 6HS
Director NamePaul Michael Rouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameWilliam Robinson Wilson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressBrendene, Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NamePaul Michael Rouse
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent Lodge
Main Street
Sutton Upon Derwent
York North Yorkshire
YO4 5BN
Director NameNicholas Paul Froggatt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Secretary NameNicholas Paul Froggatt
NationalityBritish
StatusResigned
Appointed07 April 1998(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence Address2 Leadhall Crescent
Harrogate
North Yorkshire
HG2 9NG
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address15 Mark Lane
Leeds
LS1 8LB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
3 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
9 August 1999Return made up to 21/07/99; full list of members (7 pages)
21 June 1999Return made up to 01/06/99; full list of members (7 pages)
1 June 1999Director's particulars changed (1 page)
29 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Return made up to 01/06/98; full list of members (7 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
14 July 1997Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
9 June 1997Return made up to 01/06/97; no change of members (5 pages)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
11 June 1996Return made up to 01/06/96; full list of members (7 pages)
25 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
7 June 1995Return made up to 01/06/95; no change of members (6 pages)
4 April 1995Company name changed sovco 471 LIMITED\certificate issued on 05/04/95 (4 pages)