Company NameSorbo Forty-Nine Limited
Company StatusDissolved
Company Number00493058
CategoryPrivate Limited Company
Incorporation Date21 March 1951(73 years ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameGestra Engineering Limited

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
Appointed16 February 2000(48 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2004)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed21 October 1999(48 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 17 August 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Willem Herman Foks
Date of BirthMay 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(40 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleEngineer
Correspondence AddressBockings
Walkern
Stevenage
Hertfordshire
SG2 7PB
Director NameMr Hans Joachim Sassenberg
Date of BirthMarch 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1991(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 1995)
RoleMarketing Executive
Correspondence AddressSchwachhauser
Ring 32
28209 Bremen
Germany
Secretary NameMrs Audrey Hartley
NationalityBritish
StatusResigned
Appointed29 June 1991(40 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address23 Milton Close
Royston
Hertfordshire
SG8 5DP
Director NameMr Kevin John Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(41 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 1996)
RoleMechanical Engineer
Correspondence Address1 Brimsome Meadow
Highnam
Gloucester
Gloucestershire
GL2 8EW
Wales
Director NameDavid John Lobley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(44 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2000)
RoleCommercial/Management Speciali
Country of ResidenceUnited Kingdom
Correspondence Address5 Monarch Close
Abbeymead
Gloucester
GL4 5EB
Wales
Director NameBernd Petrat
Date of BirthMay 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed11 April 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressHelmer 55
28359 Bremen
Germany
Foreign
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(48 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ

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£22,025

Accounts

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

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 July 2003Return made up to 15/06/03; full list of members (5 pages)
19 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 February 2003Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 July 2001Return made up to 15/06/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Auditor's resignation (1 page)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 9-11 bancroft court hitchin hertfordshire SG5 1PH (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 March 1999 (9 pages)
29 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/00
(1 page)
2 November 1999Secretary resigned (1 page)
11 June 1999Return made up to 15/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 4 April 1998 (7 pages)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
8 January 1998Full accounts made up to 6 April 1997 (7 pages)
25 June 1997Return made up to 15/06/97; no change of members (4 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
19 June 1996Return made up to 15/06/96; full list of members (5 pages)
10 June 1996Full accounts made up to 6 April 1996 (5 pages)
22 June 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 22/06/95
(4 pages)
20 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)