Company NameSovereign Private Investigations Limited
Company StatusDissolved
Company Number03077804
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAnthony Briscoe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(same day as company formation)
RolePri8vate Investigator
Correspondence Address438a Palatine Road
Northenden
Manchester
M22 4JT
Director NameTerry Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(same day as company formation)
RolePrivate Investigator
Correspondence Address438a Palatine Road
Northenden
Manchester
M22 4JT
Secretary NameAnthony Briscoe
NationalityBritish
StatusClosed
Appointed10 July 1995(same day as company formation)
RolePri8vate Investigator
Correspondence Address438a Palatine Road
Northenden
Manchester
M22 4JT
Director NameRichard Thomas Batey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RolePrivate Investigator
Correspondence Address438a Palatine Road
Northenden
Manchester
M22 4JT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBenson House``
33 Wellington Street
Leeds West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
18 January 1999O/C replacement of liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C replacement of liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
27 February 1998Registered office changed on 27/02/98 from: 8-10 gatley road cheadle cheshire SK8 1PH (1 page)
27 February 1998Registered office changed on 27/02/98 from: 8-10 gatley road cheadle cheshire SK8 1PH (1 page)
26 February 1998Appointment of a liquidator (1 page)
26 February 1998Appointment of a liquidator (1 page)
26 November 1997Order of court to wind up (1 page)
26 November 1997Order of court to wind up (1 page)
17 June 1997Return made up to 10/07/96; full list of members (6 pages)
17 June 1997Return made up to 10/07/96; full list of members (6 pages)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
13 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
30 October 1995Accounting reference date notified as 31/07 (1 page)
30 October 1995Accounting reference date notified as 31/07 (1 page)
30 October 1995Ad 18/07/95--------- £ si 148@1=148 £ ic 2/150 (2 pages)
30 October 1995Ad 18/07/95--------- £ si 148@1=148 £ ic 2/150 (2 pages)
14 July 1995Secretary resigned (2 pages)
14 July 1995Secretary resigned (2 pages)
10 July 1995Incorporation (32 pages)
10 July 1995Incorporation (32 pages)