Company NameSovereign Handrails Limited
Company StatusDissolved
Company Number03823011
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher John Fredericks
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lear Close
St Johns
Worcester
WR2 5QE
Director NameVienna Louise Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Timberdine Avenue
Worcester
WR5 2BD
Secretary NameVienna Louise Ward
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Timberdine Avenue
Worcester
WR5 2BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address24 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2003Registered office changed on 29/04/03 from: 8 timberdine avenue worcester worcestershire WR5 2BO (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 December 2002Return made up to 10/08/02; full list of members (7 pages)
19 September 2001Return made up to 10/08/01; full list of members (6 pages)
23 May 2001Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
15 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
10 August 1999Incorporation (14 pages)