Company NameSorbo Twenty-Three Limited
Company StatusDissolved
Company Number00207053
CategoryPrivate Limited Company
Incorporation Date3 July 1925(98 years, 10 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(75 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2013)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(75 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 12 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 1992(67 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 12 March 2013)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJohn Graeme Brook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(66 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 1992)
RoleManaging Director
Correspondence AddressBeechtree House
Burn
Selby
North Yorkshire
YO8 8LJ
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 1992(66 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 1992)
RoleGroup Chief Executive
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(66 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 1993)
RoleChairman
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Director NameGraham Penney
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(66 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 1992)
RoleCompany Director
Correspondence Address2 Wentworth Gate
Wetherby
West Yorkshire
LS22 6XD
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed17 May 1992(66 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(67 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(67 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(68 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(72 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(73 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£15,486

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2010Restoration by order of the court (4 pages)
4 November 2010Restoration by order of the court (4 pages)
23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
30 June 2004Application for striking-off (1 page)
25 May 2004Return made up to 17/05/04; full list of members (5 pages)
25 May 2004Return made up to 17/05/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts made up to 31 March 2003 (2 pages)
20 June 2003Return made up to 17/05/03; full list of members (5 pages)
20 June 2003Return made up to 17/05/03; full list of members (5 pages)
3 February 2003Accounts made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 June 2002Return made up to 17/05/02; full list of members (5 pages)
13 June 2002Return made up to 17/05/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts made up to 31 March 2001 (2 pages)
22 June 2001Return made up to 17/05/01; full list of members (5 pages)
22 June 2001Return made up to 17/05/01; full list of members (5 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts made up to 31 March 2000 (1 page)
19 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
2 February 2000Accounts made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; full list of members (5 pages)
18 June 1998Return made up to 17/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Secretary's particulars changed (1 page)
22 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
6 July 1997Return made up to 17/05/97; full list of members (9 pages)
6 July 1997Return made up to 17/05/97; full list of members (9 pages)
27 October 1996Accounts made up to 31 December 1995 (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (16 pages)
28 June 1995Return made up to 17/05/95; full list of members (8 pages)