Company NameSophieco Limited
Company StatusDissolved
Company Number00743893
CategoryPrivate Limited Company
Incorporation Date12 December 1962(61 years, 5 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJames Crawshaw West
NationalityBritish
StatusClosed
Appointed26 June 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address103 Lower Road
Gerrards Cross
Buckinghamshire
SL9 8JZ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(33 years after company formation)
Appointment Duration1 year, 5 months (closed 10 June 1997)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(33 years, 6 months after company formation)
Appointment Duration1 year (closed 10 June 1997)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Director NameAlan Mee
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence Address29 Kegworth Road
Gotham
Nottingham
Nottinghamshire
NG11 0JS
Director NameDerek Charles Pavis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration1 month (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressThe Corner House 36 Mapperley Hall Drive
Nottingham
Nottinghamshire
NG3 5EW
Secretary NameJames Thomas Cresswell
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressMarket Street
Penkridge
Stafford
ST19 5DM
Director NameMr John Brian Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressHebden House 2 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Director NameMr Peter Gerald Churchill
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address16 Earls Terrace
London
W8 6LP

Location

Registered AddressSuite 531
Premier House
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
10 December 1996Application for striking-off (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996New director appointed (3 pages)
26 July 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 January 1996Return made up to 27/12/95; no change of members (6 pages)