Company NameThe Stable Clothing Company (Holdings) Limited
Company StatusDissolved
Company Number03113802
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameSovco (627) Limited

Business Activity

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

Directors

Director NameMark Edwin Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1996(9 months after company formation)
Appointment Duration6 years (closed 30 July 2002)
RoleCompany Director
Correspondence Address10 Manor Fields
Westella Road Westella
Hull
North Humberside
HU10 7SG
Secretary NameMichael Clive Crooks
NationalityBritish
StatusClosed
Appointed30 June 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence AddressThe Croft
11 Westgate
North Cave
East Yorkshire
HU15 2NG
Secretary NameMichael Clive Crooks
NationalityBritish
StatusResigned
Appointed09 July 1996(9 months after company formation)
Appointment Duration2 years (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressBrantingham Wold Farm
Spout Hill
Brantingham
East Yorkshire
HU15 1QP
Secretary NameStuart Anthony Janes
NationalityBritish
StatusResigned
Appointed02 August 1998(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Truswell Road
Sheffield
South Yorkshire
S10 1WH
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressWelton Grange
Cowgate, Welton
Brough
East Yoekshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
20 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: the design innovation centre 46 the calls leeds west yorkshire LS2 7EY (1 page)
20 July 1999New secretary appointed (2 pages)
25 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
23 October 1998Return made up to 13/10/98; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: welton grange welton brough east ridling yorkshire HU15 1NB (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
7 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/97
(1 page)
2 February 1997Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: sovereign house p o box 8 south parade leeds LS1 1HQ (1 page)
7 June 1996Memorandum and Articles of Association (14 pages)
6 June 1996Memorandum and Articles of Association (14 pages)
22 May 1996Company name changed sovco (627) LIMITED\certificate issued on 23/05/96 (3 pages)
13 October 1995Incorporation (40 pages)