Company Name2S Works Limited
Company StatusDissolved
Company Number03206573
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameSovco (643) Limited

Business Activity

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

Directors

Director NameMr Michael Peter Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Helted Way
Almondbury
Huddersfield
HD5 8XZ
Director NameMr Stephen John Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor Farm
New Mill
Huddersfield
West Yorkshire
HD9 7DN
Secretary NameMr Michael Miodrag Dragicevic
NationalityBritish
StatusClosed
Appointed09 October 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed03 June 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
Appointed03 June 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressShaw Pallet Building
Bridge Street Slaithwaite
Huddersfield West Yorkshire
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
6 April 2003Return made up to 01/03/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 December 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
6 July 1999Return made up to 03/06/99; no change of members (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
12 June 1998Return made up to 03/06/98; no change of members
  • 363(287) ‐ Registered office changed on 12/06/98
(4 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
16 July 1997Return made up to 03/06/97; full list of members (6 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
23 October 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
23 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1996Registered office changed on 18/10/96 from: sovereign house po box 8 south parade leeds west yorkshire LS1 1HQ (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996£ nc 100/100000 09/10/96 (1 page)
18 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Director resigned (1 page)
3 June 1996Incorporation (22 pages)