Company NameSorbo Forty-Eight Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusDissolved
Company Number00826433
CategoryPrivate Limited Company
Incorporation Date6 November 1964(59 years, 5 months ago)
Previous NameGestra (U.K.) 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
StatusCurrent
Appointed16 February 2000(35 years, 3 months after company formation)
Appointment Duration24 years, 2 months
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
StatusCurrent
Appointed01 January 2006(41 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed21 October 1999(34 years, 11 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Willem Herman Foks
Date of BirthMay 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed15 June 1992(27 years, 7 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 June 1992)
RoleEngineer
Correspondence AddressBockings
Walkern
Stevenage
Hertfordshire
SG2 7PB
Director NameMr Kevin John Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(27 years, 7 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 NameMr Hans Joachim Sassenberg
Date of BirthMarch 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1995)
RoleMarketing Executive
Correspondence AddressSchwachhauser
Ring 32
28209 Bremen
Germany
Secretary NameMrs Audrey Hartley
NationalityBritish
StatusResigned
Appointed15 June 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address23 Milton Close
Royston
Hertfordshire
SG8 5DP
Director NameDavid John Lobley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(30 years, 5 months 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 67 years ago)
NationalityGerman
StatusResigned
Appointed11 April 1995(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressHelmer 55
28359 Bremen
Germany
Foreign
Director NameJurgen Friedrich
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1997(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2000)
RoleManaging Director
Correspondence AddressJorn-Uhl-Weg 10
Hamburg 22587
Germany
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2000(35 years, 3 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(35 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(35 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
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£2,922,078

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2006Appointment of a voluntary liquidator (1 page)
19 May 2006Declaration of solvency (3 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
5 September 2005Full accounts made up to 31 March 2004 (16 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
14 July 2004Return made up to 15/06/04; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (3 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 (3 pages)
13 February 2003Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (20 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (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
(7 pages)
28 April 2000Full group accounts made up to 31 March 1999 (25 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 9-11 bancroft court bancroft hitchin herts SG5 1PH (1 page)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
29 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 November 1999Secretary resigned (1 page)
11 June 1999Return made up to 15/06/99; full list of members (6 pages)
15 October 1998Full group accounts made up to 4 April 1998 (20 pages)
23 June 1998Return made up to 15/06/98; no change of members (4 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
30 October 1997Full group accounts made up to 5 April 1997 (20 pages)
14 July 1997New director appointed (2 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)
17 October 1996Full group accounts made up to 6 April 1996 (19 pages)
19 June 1996Return made up to 15/06/96; full list of members (5 pages)
21 August 1995Full group accounts made up to 1 April 1995 (18 pages)
29 June 1995Return made up to 15/06/95; no change of members (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
4 July 1994Full group accounts made up to 2 April 1994 (19 pages)
22 May 1990Full group accounts made up to 31 March 1990 (24 pages)
20 June 1989Full group accounts made up to 31 December 1988 (16 pages)
2 June 1975Accounts made up to 31 December 1974 (5 pages)
30 September 1974Accounts made up to 31 December 2073 (3 pages)