Company NameSorbo Thirty Limited
Company StatusDissolved
Company Number00936296
CategoryPrivate Limited Company
Incorporation Date30 July 1968(55 years, 9 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)
Previous NameCimex Limited

Business Activity

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

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(25 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 29 May 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1999(30 years, 9 months after company formation)
Appointment Duration2 years (closed 29 May 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 1994(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Andrew Peter Holman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 1995)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Vine Farm Road
Talbot Village
Poole
Dorset
BH12 5EN
Director NameTimothy Joseph Cowhig
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1995)
RoleDirector & General Manager
Correspondence Address45 Carbery Avenue
Bournemouth
Dorset
BH6 3LN
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr James Dey Andrew Sey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCoppins Barnes Lane
Milford On Sea
Lymington
Hampshire
SO41 0RR
Secretary NameMr Andrew Mackenzie
NationalityBritish
StatusResigned
Appointed25 May 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hazelton Close
Bournemouth
Dorset
BH7 7JF
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(25 years, 12 months after company formation)
Appointment Duration3 years, 5 months (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(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys Houe
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
3 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)
20 June 1999Return made up to 13/05/99; full list of members (10 pages)
9 June 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 June 1998Return made up to 25/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
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)
13 July 1997Return made up to 25/05/97; full list of members (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
6 August 1996Director resigned (1 page)
30 May 1996Return made up to 25/05/96; full list of members (9 pages)
24 January 1996Company name changed cimex LIMITED\certificate issued on 25/01/96 (2 pages)
21 December 1995Director resigned (4 pages)
21 December 1995Director resigned (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995Return made up to 25/05/95; full list of members (20 pages)