Company NameSorbo Twenty-Four Limited
Company StatusDissolved
Company Number00878914
CategoryPrivate Limited Company
Incorporation Date10 May 1966(57 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameCrompton Lighting 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
Appointed30 March 2001(34 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 22 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 1992(26 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 22 January 2019)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameJohn Graeme Brook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 December 1992)
RoleManaging Director
Correspondence AddressBeechtree House
Burn
Selby
North Yorkshire
YO8 8LJ
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 1992)
RoleGroup Chief Executive
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 1992)
RoleChairman
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Director NameMr James Booth Malloch
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 1992)
RoleFinance Director
Correspondence Address62 Southway Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JQ
Director NameGraham Penney
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 August 1992)
RoleCompany Director
Correspondence Address2 Wentworth Gate
Wetherby
West Yorkshire
LS22 6XD
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed17 May 1992(26 years after company formation)
Appointment Duration7 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(26 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(27 years after company formation)
Appointment Duration7 months (resigned 14 December 1993)
RoleSec/Sol
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(31 years, 8 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(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(34 years, 9 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
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(39 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(39 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

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

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2018Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2015Restoration by order of the court (4 pages)
5 February 2015Restoration by order of the court (4 pages)
19 January 2008Dissolved (1 page)
19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
7 July 2005Return made up to 13/05/05; full list of members (2 pages)
7 July 2005Return made up to 13/05/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 May 2004Return made up to 13/05/04; full list of members (5 pages)
25 May 2004Return made up to 13/05/04; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 May 2003Return made up to 13/05/03; full list of members (5 pages)
27 May 2003Return made up to 13/05/03; full list of members (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 13/05/02; full list of members (5 pages)
11 June 2002Return made up to 13/05/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 13/05/01; full list of members (5 pages)
15 June 2001Return made up to 13/05/01; full list of members (5 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (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)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
8 June 1999Return made up to 13/05/99; full list of members (11 pages)
8 June 1999Return made up to 13/05/99; full list of members (11 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; full list of members (5 pages)
18 June 1998Return made up to 17/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997Secretary's particulars changed (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)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
6 July 1997Return made up to 17/05/97; full list of members (9 pages)
6 July 1997Return made up to 17/05/97; full list of members (9 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
30 May 1996Return made up to 17/05/96; full list of members (8 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (16 pages)
28 June 1995Return made up to 17/05/95; full list of members (16 pages)
6 February 1995Company name changed crompton lighting LIMITED\certificate issued on 06/02/95 (2 pages)
6 February 1995Company name changed crompton lighting LIMITED\certificate issued on 06/02/95 (2 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
6 November 1992Full accounts made up to 31 December 1991 (6 pages)
10 May 1966Certificate of incorporation (1 page)
10 May 1966Certificate of incorporation (1 page)