Company NameSorbo Four Limited
Company StatusDissolved
Company Number00359835
CategoryPrivate Limited Company
Incorporation Date12 March 1940(84 years, 1 month ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(61 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(65 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 08 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 1992(52 years after company formation)
Appointment Duration14 years, 4 months (closed 08 August 2006)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameGerald Dunn
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(52 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressNoon Sun
Shalley Close
Itchen Abass
Hampshire
Director NameMr Ian William Rae
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(52 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressPound Cottage Pound Lane
Plaitford
Romsey
Hants
SO51 6EH
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(52 years after company formation)
Appointment Duration8 years, 10 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
Appointed25 March 1992(52 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitorsolicitor
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
Appointed07 June 1993(53 years, 3 months after company formation)
Appointment Duration4 years, 6 months (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(57 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(59 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(60 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£670,000
Current Liabilities£1,254,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Nc inc already adjusted 07/03/06 (1 page)
16 March 2006Ad 07/03/06--------- £ si 1254000@1=1254000 £ ic 7500/1261500 (2 pages)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2006Application for striking-off (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
5 September 2005Full accounts made up to 31 March 2004 (15 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
30 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
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)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 April 1998Return made up to 25/02/98; full list of members (9 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
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)
5 March 1997Return made up to 25/02/97; full list of members (9 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 March 1996Return made up to 25/02/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
26 April 1995Return made up to 25/03/95; full list of members (16 pages)
31 October 1984Accounts made up to 31 December 1983 (11 pages)
27 May 1983Accounts made up to 31 December 1982 (14 pages)
22 May 1976Accounts made up to 31 December 1974 (23 pages)
21 May 1976Accounts made up to 31 December 1975 (4 pages)