Company NameSorbo Forty-Two Limited
Company StatusDissolved
Company Number00535533
CategoryPrivate Limited Company
Incorporation Date9 July 1954(69 years, 10 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NamePenlon 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
StatusClosed
Appointed09 February 2001(46 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2003)
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(46 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed16 May 1994(39 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 05 August 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMichael David Collins
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexandra House Queenhill Lodge
London Road
Ascot
Berkshire
SL5 7EQ
Director NameMr Harrie William Cooke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Marlow Bottom Road
Marlow
Buckinghamshire
SL7 3QF
Director NameMr Philip Harvey Cox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address43 Cottimore Lane
Walton On Thames
Surrey
KT12 2BP
Director NameMr Alan Charles Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressLauberge 7 Easterfield
Grove
Wantage
Oxfordshire
OX12 7LL
Director NameMr John Lawrence Rae
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address24 Newland Mill
Witney
Oxfordshire
OX28 3HH
Director NameGeoffrey Ian Wond
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address20
West Ilsley
Newbury
Berkshire
RG20 7AR
Secretary NameMr Henry Errol Midwinter
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address13 St Peters Road
Abingdon
Oxfordshire
OX14 3SJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(39 years, 10 months after company formation)
Appointment Duration3 years, 7 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
Appointed16 May 1994(39 years, 10 months after company formation)
Appointment Duration6 years, 9 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(43 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(44 years, 10 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£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
30 October 2002Return made up to 09/10/02; full list of members (5 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 December 2001New director appointed (21 pages)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Return made up to 09/10/01; full list of members (5 pages)
31 December 2001Director resigned (1 page)
26 October 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Director resigned (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)
26 October 1999Return made up to 09/10/99; full list of members (16 pages)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
26 October 1998Return made up to 09/10/98; full list of members (6 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (10 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (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)
9 December 1996Return made up to 09/10/96; full list of members (9 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
21 October 1996Company name changed penlon LIMITED\certificate issued on 22/10/96 (2 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 October 1995Return made up to 09/10/95; full list of members (22 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 November 1991Return made up to 11/10/91; full list of members (8 pages)