Company NameSos Dormant (4) Limited
Company StatusDissolved
Company Number00937208
CategoryPrivate Limited Company
Incorporation Date14 August 1968(55 years, 8 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameBet (No. 14) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
RoleFinancial Director
Correspondence Address20 Lochside Road
Aberdeen
AB23 8AE
Scotland
Director NameKenneth Myles Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
RoleManaging Director
Correspondence AddressBalbarrie Lodge
Leslie
Aberdeenshire
AB52 6PQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusClosed
Appointed22 September 2000(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 11 September 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Timothy Gold Blyth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressOckham Court Mill Lane
Ripley
Woking
Surrey
GU23 6QT
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameMr Paul Griffiths
NationalityBritish
StatusResigned
Appointed03 June 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed09 August 1996(28 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed09 August 1996(28 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(28 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2000)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£340,321
Current Liabilities£340,321

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
9 April 2001Application for striking-off (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Director resigned (1 page)
12 October 2000Company name changed bet (no. 14) LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 09/06/00 (2 pages)
12 September 2000Ad 09/06/00--------- £ si 340321@1=340321 £ ic 200000/540321 (2 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
25 June 1999Return made up to 28/05/99; no change of members (5 pages)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 May 1998Return made up to 28/05/98; no change of members (5 pages)
21 May 1998Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996New director appointed (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Director resigned (1 page)
20 September 1996Full accounts made up to 30 March 1996 (8 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
25 July 1996Return made up to 03/06/96; full list of members (6 pages)
4 September 1995Director's particulars changed (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (8 pages)