Company NameSorbo Twenty-Seven Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00273972
CategoryPrivate Limited Company
Incorporation Date16 March 1933(91 years, 2 months ago)
Previous NameCimex International Limited

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
StatusCurrent
Appointed01 September 2000(67 years, 6 months after company formation)
Appointment Duration23 years, 8 months
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
StatusCurrent
Appointed01 September 2000(67 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 1994(61 years, 4 months after company formation)
Appointment Duration29 years, 10 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Laurence Cant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address26 Grosvenor Close
Ashley Heath
Ringwood
Hampshire
BH24 2HG
Director NameTimothy Joseph Cowhig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1995)
RoleDirector & General Manager
Correspondence Address45 Carbery Avenue
Bournemouth
Dorset
BH6 3LN
Director NameMr James Dey Andrew Sey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoppins Barnes Lane
Milford On Sea
Lymington
Hampshire
SO41 0RR
Secretary NameMr Andrew Mackenzie
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hazelton Close
Bournemouth
Dorset
BH7 7JF
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(58 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(61 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(61 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(64 years, 10 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(66 years, 2 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£2,958,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2003Dissolved (1 page)
19 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2002Appointment of a voluntary liquidator (1 page)
24 September 2002Declaration of solvency (3 pages)
24 September 2002Res re: liquidators powers (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Return made up to 25/05/01; full list of members (5 pages)
6 April 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Full accounts made up to 31 March 1999 (10 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (7 pages)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle placve london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
9 June 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 25/05/98; full list of members (5 pages)
1 April 1998Full accounts made up to 31 December 1996 (11 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (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)
6 July 1997Return made up to 25/05/97; full list of members (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Return made up to 25/05/96; full list of members (9 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (4 pages)
7 December 1995Company name changed cimex international LIMITED\certificate issued on 07/12/95 (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Return made up to 25/05/95; full list of members (20 pages)