Company NameSmall Sorts Limited
Company StatusDissolved
Company Number03047690
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMarie Christine Quarmby
NationalityBritish
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Hopefield Place
Rothwell
Leeds
West Yorkshire
LS26 0GQ
Director NameFelicity Mary Eastwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 20 March 2001)
RoleMarketing Executive
Correspondence Address16 Firth House
George Street
Wakefield
West Yorkshire
WF1 1LJ
Director NameMr Vincent John Pickersgill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleDesign Consultant
Correspondence Address14 Ashburn Place
Ilkley
West Yorkshire
LS29 9NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMarlborough House
Marlborough Road
Off Manningham Lane
Bradford
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Return made up to 19/04/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 May 1998Return made up to 19/04/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 May 1997Return made up to 19/04/97; no change of members (4 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
17 July 1996New director appointed (2 pages)
30 May 1996Return made up to 19/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Accounting reference date notified as 31/08 (1 page)
16 August 1995Registered office changed on 16/08/95 from: c/o lishman sidwell campbell & price LIMITED marlbrough house manningham lane,bradford BD8 7LD (1 page)
11 August 1995Secretary resigned;director resigned;new director appointed (4 pages)
19 April 1995Incorporation (38 pages)