Company NameSorbo Twenty-Two Limited
Company StatusDissolved
Company Number00945102
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)
Previous NameCrompton Parkinson (Lighting) Limited

Business Activity

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

Directors

Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1993(24 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1999(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 12 June 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
StatusClosed
Appointed09 November 2000(31 years, 10 months after company formation)
Appointment Duration7 months (closed 12 June 2001)
RoleSolicitor & Company Secretary
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
Appointed09 November 2000(31 years, 10 months after company formation)
Appointment Duration7 months (closed 12 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 1995(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 12 June 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1998)
RoleGroup Chief Executive
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NameMr Michael John Lynch Goodwin
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 1992)
RoleCompany Director
Correspondence Address8 Windmill Lane
Reigate
Surrey
Rh2
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1993)
RoleChairman
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed17 May 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1995)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameJohn Graeme Brook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1995)
RoleManaging Director
Correspondence AddressBeechtree House
Burn
Selby
North Yorkshire
YO8 8LJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(26 years, 1 month after company formation)
Appointment Duration2 years, 11 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 after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

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

Accounts

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

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
29 November 2000New director appointed (8 pages)
29 November 2000New director appointed (6 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
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 14/05/99; full list of members (7 pages)
9 June 1999Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1998Return made up to 14/05/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 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)
6 July 1997Return made up to 14/05/97; full list of members (9 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
9 May 1996Return made up to 14/05/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Return made up to 14/05/95; full list of members (9 pages)
13 March 1995Director resigned (2 pages)