Company NameRe-Org. 1 Limited
Company StatusDissolved
Company Number00932533
CategoryPrivate Limited Company
Incorporation Date22 May 1968(55 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameSONY (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Secretary NameMr Philip Geoffrey Crowhurst
NationalityBritish
StatusClosed
Appointed15 July 2005(37 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 08 April 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NameJuergen Schmitz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed07 June 2013(45 years after company formation)
Appointment Duration10 months (closed 08 April 2014)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressElmshorner Str. 44
Berlin 14167
Germany
Director NameMr Haydn Turner Abbott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 The Mount
Leatherhead
Surrey
KT22 9EA
Director NameMiles Messenger Flint
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address38 Belmont Park Avenue
Maidenhead
Berkshire
SL6 6JS
Director NameTakashi Hayashi
Date of BirthNovember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleBusiness Executive
Correspondence Address132 Merthyr Mawr Road
Bridgend
Mid Glamorgan
CF31 3NY
Wales
Director NameMr Takeo Kaji
Date of BirthJune 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 July 1992)
RoleCompany Director
Correspondence Address16 Parklands
Corntown
Bridgend
Mid Glamorgan
CF35 5BE
Wales
Director NameMr Satoshi Kakuda
Date of BirthJune 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 July 1992)
RoleBusiness Executive
Correspondence Address4 Juniper Drive
Bisley
Woking
Surrey
GU24 9HQ
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMalcolm Robert Thomson Willings
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressRudloe Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Secretary NameMalcolm Robert Thomson Willings
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressRudloe Church Lane
Ewshot
Farnham
Surrey
GU10 5BD
Director NameShinichi Takagi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed28 January 1993(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleBusiness Executive
Correspondence AddressMorsenbroicher Weg 173
D 40470 Dusseldorf
Foreign
Germany
Director NameNorman Edward Eley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Shepherds Way
Crowthorne
Berkshire
RG45 6AJ
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 July 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameMr Fraser Stuart Burrill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(38 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

39.6m at £1Sony Europe LTD
100.00%
Ordinary
1 at £1Sony Deutschland Gmbh
0.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2014Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 39,638,660
(3 pages)
2 January 2014Termination of appointment of Fraser Stuart Burrill as a director on 7 June 2013 (1 page)
2 January 2014Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 39,638,660
(3 pages)
2 January 2014Termination of appointment of Fraser Burrill as a director (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2013Application to strike the company off the register (3 pages)
11 December 2013Application to strike the company off the register (3 pages)
8 October 2013Appointment of Juergen Schmitz as a director on 7 June 2013 (3 pages)
8 October 2013Restoration by order of the court (4 pages)
8 October 2013Appointment of Juergen Schmitz as a director (3 pages)
8 October 2013Restoration by order of the court (4 pages)
8 October 2013Termination of appointment of Fraser Burrill as a director (2 pages)
8 October 2013Termination of appointment of Fraser Stuart Burrill as a director on 7 June 2013 (2 pages)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
15 October 2010Voluntary strike-off action has been suspended (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (2 pages)
30 June 2010Application to strike the company off the register (2 pages)
29 January 2010Secretary's details changed for Philip Geoffrey Crowhurst on 29 January 2010 (1 page)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Philip Geoffrey Crowhurst on 29 January 2010 (1 page)
29 January 2010Director's details changed for Fraser Stuart Burrill on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Fraser Stuart Burrill on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 January 2009Accounts made up to 31 March 2008 (7 pages)
29 December 2008Return made up to 17/12/08; full list of members (3 pages)
29 December 2008Return made up to 17/12/08; full list of members (3 pages)
22 January 2008Accounts made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 December 2007Return made up to 17/12/07; full list of members (6 pages)
27 December 2007Return made up to 17/12/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 December 2006Return made up to 17/12/06; full list of members (6 pages)
29 December 2006Return made up to 17/12/06; full list of members (6 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
22 December 2004Return made up to 17/12/04; full list of members (6 pages)
6 February 2004Company name changed sony (U.K.) LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed sony (U.K.) LIMITED\certificate issued on 06/02/04 (2 pages)
24 December 2003Return made up to 17/12/03; full list of members (6 pages)
24 December 2003Return made up to 17/12/03; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (7 pages)
20 December 2002Return made up to 17/12/02; full list of members (6 pages)
20 December 2002Return made up to 17/12/02; full list of members (6 pages)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 March 2001 (8 pages)
16 October 2001Full accounts made up to 31 March 2001 (8 pages)
22 December 2000Return made up to 17/12/00; full list of members (6 pages)
22 December 2000Return made up to 17/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Return made up to 17/12/98; full list of members (6 pages)
11 January 1999Return made up to 17/12/98; full list of members (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
5 January 1998Return made up to 17/12/97; no change of members (4 pages)
5 January 1998Return made up to 17/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
1 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Return made up to 17/12/96; no change of members (4 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
13 June 1996Full accounts made up to 31 March 1996 (10 pages)
29 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1995Return made up to 17/12/95; full list of members (8 pages)
18 April 1995Full accounts made up to 31 March 1995 (10 pages)
18 April 1995Full accounts made up to 31 March 1995 (10 pages)
20 June 1994Full accounts made up to 31 March 1994 (21 pages)
20 June 1994Full accounts made up to 31 March 1994 (21 pages)
7 July 1993Full accounts made up to 31 March 1993 (15 pages)
7 July 1993Full accounts made up to 31 March 1993 (15 pages)
3 August 1992Full accounts made up to 31 March 1992 (14 pages)
3 August 1992Full accounts made up to 31 March 1992 (14 pages)
24 January 1991Full accounts made up to 31 March 1990 (16 pages)
24 January 1991Full accounts made up to 31 March 1990 (16 pages)
19 July 1989Full accounts made up to 31 March 1989 (14 pages)
19 July 1989Full accounts made up to 31 March 1989 (14 pages)
6 September 1988Full accounts made up to 31 March 1988 (14 pages)
6 September 1988Full accounts made up to 31 March 1988 (14 pages)
26 October 1987Memorandum and Articles of Association (26 pages)
26 October 1987Memorandum and Articles of Association (26 pages)
23 September 1987Full accounts made up to 31 March 1987 (16 pages)
23 September 1987Full accounts made up to 31 March 1987 (16 pages)
24 April 1987Full accounts made up to 31 October 1986 (17 pages)
24 April 1987Full accounts made up to 31 October 1986 (17 pages)
16 May 1986Full accounts made up to 31 October 1985 (17 pages)
16 May 1986Full accounts made up to 31 October 1985 (17 pages)
24 December 1976Accounts made up to 31 October 1975 (14 pages)
24 December 1976Accounts made up to 31 October 2075 (14 pages)
22 May 1968Certificate of incorporation (1 page)
22 May 1968Certificate of incorporation (1 page)