Company NameAphora Limited
Company StatusDissolved
Company Number03031823
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 2 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameSophora Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (closed 19 December 2006)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameRichard Mark Birtles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 1995)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NameDr Colin Smythe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Acorn Hill
Stannington
Sheffield
Yorkshire
S6 6AW
Director NameSrboljub Cvetkovic
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 1999)
RoleTelecom Consultant
Correspondence Address20 Fairfield Heights
Fulwood Road
Sheffield
South Yorkshire
S10 3BN
Director NameMr Peter Realff Haynes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 1999)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Henley Common
Henley
Haslemere
Surrey
GU27 3HB
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameMrs Christine Smythe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Acorn Hill
Stannington
Sheffield
Yorkshire
S6 6AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuel Offices, The Innovation
Centre, 217 Portobello
Sheffield
South Yorkshire
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 July 2005 (12 pages)
31 March 2005Full accounts made up to 31 July 2004 (12 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 May 2004Auditor's resignation (1 page)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
2 December 2003Full accounts made up to 31 July 2003 (13 pages)
22 May 2003Director resigned (1 page)
7 April 2003Return made up to 10/03/03; full list of members (8 pages)
8 November 2002Full accounts made up to 31 July 2002 (12 pages)
24 April 2002Company name changed sophora LIMITED\certificate issued on 24/04/02 (2 pages)
19 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
7 January 2002Full accounts made up to 31 July 2001 (12 pages)
4 April 2001Return made up to 10/03/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 July 2000 (11 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 2000Return made up to 10/03/00; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
7 April 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 April 1997Return made up to 10/03/97; full list of members (12 pages)
10 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 August 1996Ad 15/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1995New director appointed (2 pages)
11 October 1995Company name changed sephora LIMITED\certificate issued on 12/10/95 (4 pages)
6 October 1995Accounting reference date notified as 31/07 (1 page)
6 October 1995New director appointed (2 pages)
16 June 1995Company name changed waifertech LIMITED\certificate issued on 19/06/95 (5 pages)
10 March 1995Incorporation (14 pages)