Company NameSorbo Eleven Limited
Company StatusDissolved
Company Number01014741
CategoryPrivate Limited Company
Incorporation Date17 June 1971(52 years, 9 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

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
Appointed05 August 1992(21 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 17 February 2009)
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(27 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 17 February 2009)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 1992(21 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 17 February 2009)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(21 years, 1 month after company formation)
Appointment Duration10 months, 1 week (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(21 years, 12 months 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 NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(26 years, 6 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 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 CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
24 January 2006Restoration by order of the court (5 pages)
5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Return made up to 08/05/00; 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)
9 June 1999Director resigned (1 page)
8 June 1999Return made up to 08/05/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 08/05/98; full list of members (10 pages)
1 February 1998New director appointed (2 pages)
22 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)
11 June 1997Return made up to 08/05/97; full list of members (9 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 April 1996Return made up to 08/05/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Return made up to 08/05/95; full list of members (16 pages)
24 June 1994Company name changed btr two LIMITED\certificate issued on 27/06/94 (2 pages)
5 November 1991Full accounts made up to 31 December 1990 (6 pages)
8 March 1991Full accounts made up to 31 December 1989 (5 pages)
14 March 1990Company name changed R. blacket charlton & company li mited\certificate issued on 15/03/90 (2 pages)
15 February 1990Full accounts made up to 31 December 1988 (5 pages)
2 August 1971Incorporation (13 pages)