Company NameSovneath Investments Limited
Company StatusDissolved
Company Number00630512
CategoryPrivate Limited Company
Incorporation Date16 June 1959(64 years, 11 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameMr John Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1997)
RoleChartered Accountant
Correspondence AddressHolly House
Farthingstone Road Litchborough
Towcester
Northamptonshire
NN12 8JE
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameIain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1997)
RoleChartered Surveyor
Correspondence Address12 Dawes East Road
Burnham
Buckinghamshire
SL1 8BT
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed14 March 1993(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed15 November 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1997)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA

Location

Registered Address12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1997Auditor's resignation (5 pages)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
6 May 1997Application for striking-off (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
19 March 1997Return made up to 14/03/97; no change of members (16 pages)
5 March 1997Director resigned (1 page)
11 February 1997Full accounts made up to 30 September 1996 (7 pages)
14 January 1997Secretary's particulars changed (1 page)
20 March 1996Return made up to 14/03/96; no change of members (6 pages)
18 January 1996Full accounts made up to 30 September 1995 (7 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 14/03/95; full list of members (14 pages)