Company NameAinderby Enterprises Limited
Company StatusDissolved
Company Number03155753
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Previous NameSovco (631) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Henry William Helliwell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleFinancial Consultant
Correspondence AddressSouth Cottage Warlaby Lane
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9JX
Secretary NameMrs Valerie Barker
NationalityBritish
StatusCurrent
Appointed20 February 1996(2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Thrintoft
Northallerton
North Yorkshire
DL7 0PL
Director NameMrs Valerie Barker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHill House
Thrintoft
Northallerton
North Yorkshire
DL7 0PL
Director NameMrs Sandra Helliwell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSelf Employed
Correspondence AddressSouth Cottage Warlaby Lane
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9JX
Director NameMr David Kenneth Barker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHill House
Thrintoft
Northallerton
North Yorkshire
DL7 0PL
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 August 2000Dissolved (1 page)
4 May 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 1999Statement of affairs (10 pages)
15 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 1999Appointment of a voluntary liquidator (2 pages)
2 March 1999Return made up to 06/02/99; no change of members
  • 363(287) ‐ Registered office changed on 02/03/99
(4 pages)
26 February 1999Registered office changed on 26/02/99 from: 61-63 duke street darlington county durham DL3 7SD (1 page)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
24 April 1997Registered office changed on 24/04/97 from: 61-63 duke street darlington co.durham DL3 7SD (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
22 November 1996Memorandum and Articles of Association (20 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 November 1996Ad 20/11/96--------- £ si 19999@1=19999 £ ic 20001/40000 (2 pages)
22 November 1996Nc inc already adjusted 20/11/96 (1 page)
22 November 1996Ad 20/11/96--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
22 November 1996Conve 20/11/96 (1 page)
25 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Memorandum and Articles of Association (18 pages)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
26 February 1996Company name changed sovco (631) LIMITED\certificate issued on 27/02/96 (2 pages)
6 February 1996Incorporation (22 pages)