Company NameS.O.H.A.S. Limited
Company StatusDissolved
Company Number04628997
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePeter Bodsworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Director NameAdrian Partick Boyce Budgen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address21 Dover Road
Sheffield
South Yorkshire
S11 8RH
Director NameAnne Margaret Giller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address17 Firshill Road
Sheffield
South Yorkshire
S4 7BB
Secretary NamePeter Bodsworth
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Director NameDr Jillian Margaret Creasy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 February 2009)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarke Street
Broomhill
Sheffield
South Yorkshire
S10 2BS
Director NameDr Yehuda Shemariah Kaplan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(2 years after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Woodfoot Road
Rotherham
South Yorkshire
S60 3DZ
Director NameDr Jessica Tweney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(2 years after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2009)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address11 Penrhyn Road
Sheffield
South Yorkshire
S11 8UL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAnthony Bacon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 2005)
RoleRetired
Correspondence Address2 Barberry Way
Rotherham
South Yorkshire
S65 4RE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3rd Floor, Queens Building
Queen Street
Sheffield
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1,000
Current Liabilities£2,410

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 March 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
11 January 2005Return made up to 06/01/05; full list of members (8 pages)
8 November 2004Full accounts made up to 31 March 2004 (11 pages)
19 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 July 2004New director appointed (2 pages)
16 March 2004Return made up to 06/01/04; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: crown house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)