The Street
Swallowfield
Berkshire
RG7 1RE
Director Name | William Robinson Wilson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Brendene, Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Main Street Menston West Yorkshire LS29 6HS |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 04 October 1996(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 | 04 October 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 15 Mark Lane Leeds West Yorkshire LS1 8LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Return made up to 21/07/02; full list of members (7 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
3 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
13 August 1999 | Return made up to 21/07/99; full list of members (8 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
1 June 1999 | Director's particulars changed (1 page) |
27 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
16 October 1997 | Return made up to 04/10/97; full list of members (7 pages) |
14 July 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: soverign house po box 8 south parade leeds LS1 1HQ (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
13 January 1997 | Resolutions
|
8 January 1997 | Company name changed sovco (671) LIMITED\certificate issued on 08/01/97 (3 pages) |
4 October 1996 | Incorporation (22 pages) |