Offchurch
Leamington Spa
Warwickshire
CV33 9AF
Secretary Name | Richard Garmon-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | Bramhall Southway Ben Rhydding Ilkley West Yorkshire LS29 8QG |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Sovereign House PO Box 8 South Parade Leeds LS1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Accounting reference date notified as 31/03 (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
17 May 1996 | Company name changed sovco (629) LIMITED\certificate issued on 20/05/96 (4 pages) |
13 October 1995 | Incorporation (40 pages) |