Company NameSoffit Contracts Limited
Company StatusDissolved
Company Number01219783
CategoryPrivate Limited Company
Incorporation Date18 July 1975(48 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher John Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(16 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 07 July 2009)
RoleEngineer
Correspondence Address6 Denfield
Dorking
Surrey
RH4 2AH
Director NameJean Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(18 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 07 July 2009)
RoleLegal Cashier
Correspondence Address6 Denfield
Dorking
Surrey
RH4 2AH
Secretary NameJean Johnson
NationalityBritish
StatusClosed
Appointed01 October 1993(18 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 07 July 2009)
RoleLegal Cashier
Correspondence Address6 Denfield
Dorking
Surrey
RH4 2AH
Director NameClifford Frederick Hazell
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressDhalaclisha
Yew Tree Road
Dorking
Surrey
Rh4
Director NameGwendoline Lewis Hazell
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressDhalaclisha
Yew Tree Road
Dorking
Surrey
Rh4
Secretary NameGwendoline Lewis Hazell
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressDhalaclisha
Yew Tree Road
Dorking
Surrey
Rh4
Director NameNicholas Paul Johnson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1999)
RoleStores Manager
Correspondence Address47 Elwood
Church Langley
Harlow
Essex
CM17 9QJ

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£45,939
Gross Profit£16,191
Net Worth£99,533
Cash£117,643
Current Liabilities£24,724

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 October 2007Return made up to 02/10/07; no change of members (7 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2003Return made up to 02/10/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 October 2002Return made up to 02/10/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 November 2001Return made up to 02/10/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 March 2001 (8 pages)
7 November 2000Return made up to 02/10/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
3 November 1999Return made up to 02/10/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (8 pages)
22 February 1999Director resigned (1 page)
21 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
2 November 1997Return made up to 02/10/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 March 1997 (8 pages)
5 November 1996Return made up to 02/10/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1995Return made up to 02/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Full accounts made up to 31 March 1995 (8 pages)