Company NameSorbo Thirty-Five Limited
Company StatusDissolved
Company Number00905293
CategoryPrivate Limited Company
Incorporation Date4 May 1967(57 years ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameR.A. Lister & Company 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(33 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 23 November 2004)
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(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 23 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1992(25 years after company formation)
Appointment Duration12 years, 6 months (closed 23 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
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
Appointed07 June 1993(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(27 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(30 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(32 years 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-£3,482
Current Liabilities£3,482

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
24 May 2004Return made up to 11/05/04; full list of members (5 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 May 2003Return made up to 11/05/03; full list of members (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 June 2002Return made up to 11/05/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 May 2001Return made up to 11/05/01; full list of members (5 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 11/05/00; 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)
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)
2 September 1999New director appointed (2 pages)
14 June 1999Return made up to 11/05/99; full list of members (10 pages)
9 June 1999Director resigned (1 page)
9 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)
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: silverton house, vincent square, london, SW1P 2PL. (1 page)
24 June 1997Director resigned (1 page)
11 June 1997Return made up to 11/05/97; full list of members (10 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Company name changed R.A. lister & company LIMITED\certificate issued on 11/09/96 (2 pages)
30 May 1996Return made up to 11/05/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
16 May 1995Return made up to 11/05/95; full list of members (18 pages)
26 July 1988Accounts made up to 31 December 1987 (2 pages)
3 April 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)