Company NameSoulagogo  Limited
Company StatusDissolved
Company Number04377593
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roderick Anthony Peter Baker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleLicensee
Correspondence Address2 White Lee Road
Batley
West Yorkshire
WF17 8AA
Director NameChristine Susan Jolley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleLicensee
Correspondence Address2 White Lee Road
Batley
West Yorkshire
WF17 8AA
Secretary NameChristine Susan Jolley
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleLicensee
Correspondence Address2 White Lee Road
Batley
West Yorkshire
WF17 8AA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 50 Calder Wharfe Mills
Huddersfield Road Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£15,366
Cash£991
Current Liabilities£29,724

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
16 June 2005Return made up to 20/02/05; full list of members (8 pages)
27 September 2004Return made up to 20/02/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 April 2003Return made up to 20/02/03; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 February 2002Incorporation (12 pages)